Entity Name: | GABLESTAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 13 Dec 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2011 (13 years ago) |
Document Number: | 750200 |
FEI/EIN Number | 59-1972774 |
Address: | 1200 ANASTASIA AVE., STE. 230, CORAL GABLES, FL 33134 |
Mail Address: | 1200 ANASTASIA AVE., STE. 230, CORAL GABLES, FL 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
69H58 | Obsolete | Non-Manufacturer | 2011-02-13 | 2024-11-11 | No data | 2025-11-07 | |||||||||||||
|
POC | CORLEEN IANNAZZI |
Phone | +1 305-446-1116 |
Address | 1200 ANASTASIA AVE, CORAL GABLES, FL, 33134 6364, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
Newport, Bari F | Agent | 1200 ANASTASIA AVE., STE. 230, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
Stuzin, Rosalyn | President | 445 Grand Bay Drive, Key Biscayne, FL 33149 |
Name | Role | Address |
---|---|---|
Coulson, David A | Trustee | 333 SE 2nd Ave., Suite 4400 Miami, FL 33131 |
Jacobs, Richard | Trustee | 6246 SW 99th Terrace, Miami, FL 33156 |
Bierman, Mitchell A | Trustee | 3107 Alhambra Circle, Coral Gables, FL 33134 |
Gaffin, Jill | Trustee | 60 Edgewater Drive Lanai North, Coconut Grove, FL 33133 |
Sulzberger, Gene | Trustee | 1550 Brickell Avenue., 204B, Miami, FL 33129 |
Kalish, Nedra | Trustee | 60 Edgewater Drive 9A, Coral Gables, FL 33133 |
Hockman, Allison | Trustee | 3211 Ponce De Leon Blvd, Suite 200 Coral Gables, FL 33134 |
Wolf, Aizik | Trustee | 6129 SW 70th Street, Miami, FL 33139 |
Katzman, Chaim | Trustee | 1696 NE Miami Gardens Dr, North Miami Beach, FL 33179 |
Garces, Ivan | Trustee | 6455 SW 122nd Street, Pinecrest, FL 33156 |
Name | Role | Address |
---|---|---|
Toren, Richard | Treasurer | 6000 Island Blvd., Apt. #2604 Aventura, FL 33160 |
Name | Role | Address |
---|---|---|
Newport, Bari F | Producing Artistic Director | 1200 Anastasia Ave., Suite 230 Coral gables, FL 33134 |
Name | Role | Address |
---|---|---|
Weinger, Steven M | Chairman Emeritus | 1881 S. Bayshore Drive, Miami, FL 33133 |
Name | Role | Address |
---|---|---|
Haj, George | Secretary | 9480 NE 2nd Avenue, Suite 3 Miami, FL 33138 |
Name | Role | Address |
---|---|---|
Abrams, Marc | Vice President | 2811 South Bayshore Drive, Coral Gables, FL 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-02 | Newport, Bari F | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-05 | 1200 ANASTASIA AVE., STE. 230, CORAL GABLES, FL 33134 | No data |
REINSTATEMENT | 2011-09-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CANCEL ADM DISS/REV | 2009-11-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-25 | 1200 ANASTASIA AVE., STE. 230, CORAL GABLES, FL 33134 | No data |
REINSTATEMENT | 2002-04-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2002-04-25 | 1200 ANASTASIA AVE., STE. 230, CORAL GABLES, FL 33134 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State