Entity Name: | FUTURA GABLES 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: | 04 Oct 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2002 (23 years ago) |
Document Number: | 770558 |
FEI/EIN Number |
650202208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1500 NW 89 Court, Doral, FL, 33172, US |
Address: | 7040 SW 24TH ST, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERREIRO ELIZABETH | President | 1500 NW 89 Court, Doral, FL, 33172 |
DIAZ ALAIN | Secretary | 1500 NW 89 Court, Doral, FL, 33172 |
GARZON CHARLOTTE | Vice President | 1500 NW 89 Court, Doral, FL, 33172 |
FERNANDEZ TERESITA | Director | 1500 NW 89 Court, Doral, FL, 33172 |
LANDRIAN ISELA A | Treasurer | 1500 NW 89 COURT, DORAL, FL, 33172 |
Eisinger, Brown, Lewis, Frankel, & Chaiet, | Agent | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 4000 HOLLYWOOD BLVD, SUITE 265-S, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 7040 SW 24TH ST, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-23 | Eisinger, Brown, Lewis, Frankel, & Chaiet, PA | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 7040 SW 24TH ST, MIAMI, FL 33155 | - |
REINSTATEMENT | 2002-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1988-08-05 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-27 |
AMENDED ANNUAL REPORT | 2015-10-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State