Entity Name: | GEMINI AT BAYSHORE VIEW ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jan 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2001 (24 years ago) |
Document Number: | 750700 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | TMS, PO BOX 822431, PEMBROKE PINES, FL, 33082, US |
Mail Address: | TMS, PO BOX 822431, PEMBROKE PINES, FL, 33082, US |
ZIP code: | 33082 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUJOL ROSE B | President | 2455 South Bayshore Drive, Miami, FL, 33133 |
HERNANDEZ OMAR A | Treasurer | TMS, Pembroke Pines, FL, 33082 |
VALLES ESTEBAN J | Vice President | TMS, Pembroke Pines, FL, 33082 |
Mirabal Jorge | Agent | Jorge Mirabal, Pembroke Pines, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-26 | Mirabal , Jorge | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-17 | TMS, PO BOX 822431, PEMBROKE PINES, FL 33082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | Jorge Mirabal, 2080 NW 191 Avenue, Pembroke Pines, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | TMS, PO BOX 822431, PEMBROKE PINES, FL 33082 | - |
REINSTATEMENT | 2001-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1997-01-21 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
REINSTATEMENT | 1985-01-03 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State