Search icon

FUTURA GABLES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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