Entity Name: | GALLOWAY SUNSET ESTATES HOMEOWNERS 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: | 22 Jun 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2024 (a year ago) |
Document Number: | N00000004111 |
FEI/EIN Number |
651132633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CP Property Services Inc, 8421 SW 181 Street, Palmetto Bay, FL, 33157, US |
Mail Address: | CP Property Services Inc, 8421 SW 181 Street, PALMETTO BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIEZ CRISTINA | Vice President | c/o LYNX PROPERTY SERVICES LLC, MIAMI, FL, 33186 |
PLASENCIA LAZARO | Treasurer | c/o LYNX PROPERTY SERVICES LLC, MIAMI, FL, 33186 |
DALE C. GLASSFORD PA | Agent | 12908 SW 133RD CT, MIAMI, FL, 33186 |
MONTIEL HUGO | President | c/o LYNX PROPERTY SERVICES LLC, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | CP Property Services Inc, 8421 SW 181 Street, Palmetto Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | CP Property Services Inc, 8421 SW 181 Street, Palmetto Bay, FL 33157 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-21 | DALE C. GLASSFORD PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-21 | 12908 SW 133RD CT, MIAMI, FL 33186 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-19 |
AMENDED ANNUAL REPORT | 2018-12-07 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State