Search icon

GARDEN LAKE TOWERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GARDEN LAKE TOWERS 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: 30 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2011 (13 years ago)
Document Number: 763976
FEI/EIN Number 592335769

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

Mail Address: 15280 NW 79 COURT, MIAMI LAKES, FL, 33016, US
Address: C/O GRS MANAGEMENT, INC., 15280 NW 79 COURT, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDINO JACQUELINE President 15280 NW 79 COURT, MIAMI LAKES, FL, 33016
PEREZ BARBARA Vice President 15280 NW 79 COURT, MIAMI LAKES, FL, 33016
RUBIES GUILLERMO Director 15280 NW 79 COURT, MIAMI LAKES, FL, 33016
VALENZUELA FRANCISCO M Secretary 15280 NW 79 COURT, MIAMI LAKES, FL, 33016
CONTRERAS VALDES SIRA Treasurer 15280 NW 79 COURT, MIAMI LAKES, FL, 33016
GRS MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 15280 NW 79 COURT, SUITE 101, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 C/O GRS MANAGEMENT, INC., 15280 NW 79 COURT, SUITE 101, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-03-03 C/O GRS MANAGEMENT, INC., 15280 NW 79 COURT, SUITE 101, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2022-10-12 GRS MANAGEMENT, INC. -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1991-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000036954 ACTIVE 1000000941427 DADE 2023-01-17 2033-01-25 $ 1,591.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-11-14
AMENDED ANNUAL REPORT 2022-10-12
ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2021-11-03
ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2020-11-04
ANNUAL REPORT 2020-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State