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 |
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 |
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 | - | - |
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