Search icon

GERONIMO WAREHOUSE PARK CONDOMINUM ASSOCIATION, INC.

Company Details

Entity Name: GERONIMO WAREHOUSE PARK CONDOMINUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2010 (14 years ago)
Document Number: N03000000935
FEI/EIN Number 043720397
Address: c/o Caribbean Property Management, 12301 SW 132nd ST, MIAMI, FL, 33186, US
Mail Address: c/o Caribbean Property Management, 12301 SW 132nd ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Becker & Poliakoff Agent 121 Alhambra Plaza, 10th Floor, Coral Gables, FL, 33134

Vice President

Name Role Address
GRULLON JOSE Vice President c/o Caribbean Property Management, MIAMI, FL, 33186

Treasurer

Name Role Address
QUESADA JIMMY Treasurer c/o Caribbean Property Management, MIAMI, FL, 33186

President

Name Role Address
DE ESPRIELLA HECTOR President c/o Caribbean Property Management, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 c/o Caribbean Property Management, 12301 SW 132nd ST, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2019-03-29 c/o Caribbean Property Management, 12301 SW 132nd ST, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2019-03-29 Becker & Poliakoff No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 121 Alhambra Plaza, 10th Floor, Coral Gables, FL 33134 No data
REINSTATEMENT 2010-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2020-06-01
AMENDED ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-09-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State