Search icon

GALERIA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GALERIA CONDOMINIUM 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: 10 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 1993 (32 years ago)
Document Number: 751467
FEI/EIN Number 650431253

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5415 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
Mail Address: 5415 COLLINS AVE CONDO OFC, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUITART GUNNIS NICOLE J President C/O FIRSTSERVICE RESIDENTIAL, MIAMI, FL, 331262089
GILLMAN MICHAEL Secretary C/O FIRSTSERVICE RESIDENTIAL, MIAMI, FL, 331262089
HANWORTH PAUL R Treasurer C/O FIRSTSERVICE RESIDENTIAL, MIAMI, FL, 331262089
PAIGE LAW GROUP P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-05 5415 COLLINS AVENUE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2023-07-12 PAIGE LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 9500 S Dadeland Blvd #500, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 5415 COLLINS AVENUE, MIAMI BEACH, FL 33140 -
REINSTATEMENT 1993-06-30 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000068607 TERMINATED 1000000857370 MIAMI-DADE 2020-01-27 2030-01-29 $ 557.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State