Search icon

GALAPAGOS AT ISLANDS AT DORAL PHASE II NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GALAPAGOS AT ISLANDS AT DORAL PHASE II NEIGHBORHOOD 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: 05 May 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Apr 2004 (21 years ago)
Document Number: N03000003789
FEI/EIN Number 203135797

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

Address: 300 Aragon Avenue, Coral Gables, FL, 33134, US
Mail Address: 300 Aragon Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUDIOSO KEITH R President 300 Aragon Avenue, Coral Gables, FL, 33134
GAUDIOSO KEITH R Director 300 Aragon Avenue, Coral Gables, FL, 33134
ARIAS JESUS Director 300 Aragon Avenue, Coral Gables, FL, 33134
Adam Pauline Secretary 300 Aragon Avenue, Coral Gables, FL, 33134
Adam Pauline Director 300 Aragon Avenue, Coral Gables, FL, 33134
Negrete Sergio Vice President 300 Aragon Avenue, Coral Gables, FL, 33134
Davila Axel Treasurer 300 Aragon Avenue, Coral Gables, FL, 33134
Troitino Ana R Director 300 Aragon Avenue, Coral Gables, FL, 33134
TANINAKA KEN ESQ. Agent 4000 PONCE DE LEON BLVD., TE. 470, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 300 Aragon Avenue, Suite 370, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-04-30 300 Aragon Avenue, Suite 370, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-01-10 TANINAKA, KEN, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 4000 PONCE DE LEON BLVD., TE. 470, CORAL GABLES, FL 33146 -
AMENDED AND RESTATEDARTICLES 2004-04-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Reg. Agent Change 2024-01-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-11-29
ANNUAL REPORT 2017-04-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State