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 |
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 | - |
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 | - | - |
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 |
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