Search icon

GARDENS ON THE BAY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GARDENS ON THE BAY OWNERS 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: 18 Jan 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: N00999
FEI/EIN Number 592388042

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

Address: 6484 INDIAN CREEK DR., OFFICE, MIAMI BEACH, FL, 33141, US
Mail Address: 6484 INDIAN CREEK DR., OFFICE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGUELTORENA EDUARDO GENE 6484 INDIAN CREEK DR., MIAMI BEACH, FL, 33141
Varales Lorena Vice President 6345 Collins Avenue, Miami Beach, FL, 33141
Villarello Graciela President 1881 Washington Avenue, Miami Beach, FL, 33139
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-10-22 BECKER & POLIAKOFF, PA -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-13 6484 INDIAN CREEK DR., OFFICE, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2002-03-13 6484 INDIAN CREEK DR., OFFICE, MIAMI BEACH, FL 33141 -
REINSTATEMENT 1986-12-31 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-10-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-21
REINSTATEMENT 2019-10-22
Reg. Agent Change 2019-02-21
AMENDED ANNUAL REPORT 2018-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State