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 |
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 | - |
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 | - | - |
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 |
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