Search icon

GABLES PARK TOWER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GABLES PARK TOWER 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: 13 May 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jan 2010 (15 years ago)
Document Number: 758320
FEI/EIN Number 592123957

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

Address: 911 E. PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, US
Mail Address: South Florida Condominium Management, Inc., 2800 Biscayne Blvd, Miami, FL, 33137, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELAVAL EDGAR J President South Florida Condominium Management, Inc., Miami, FL, 33137
Bouza Manuel Vice President South Florida Condominium Management, Inc., Miami, FL, 33137
Zaits Margarita Secretary South Florida Condominium Management, Inc., Miami, FL, 33137
Schuler Susan Treasurer South Florida Condominium Management, Inc., Miami, FL, 33137
Martinez Lourdes Director South Florida Condominium Management, Inc., Miami, FL, 33137
STEVE J. LACHTERMAN, P. A. Agent 2655 LEJEUNE ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-14 911 E. PONCE DE LEON BLVD., CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 2655 LEJEUNE ROAD, PH 1-H, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 911 E. PONCE DE LEON BLVD., CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2010-02-15 STEVE J. LACHTERMAN, P. A. -
AMENDMENT 2010-01-12 - -
REINSTATEMENT 2001-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1989-03-22 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State