Search icon

SALZEDO IN THE GABLES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SALZEDO IN THE GABLES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (14 years ago)
Document Number: N03000009264
FEI/EIN Number 200798440
Address: 8390 NW 25th St, Doral, FL, 33122, US
Mail Address: 8390 NW 25th St, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Secretary

Name Role Address
Mota Raquel Secretary 8390 NW 25 ST, DORAL, FL, 33122

President

Name Role Address
Fiat Monica President 8390 NW 25 ST, DORAL, FL, 33122

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 No data
REGISTERED AGENT NAME CHANGED 2020-07-27 BECKER & POLIAKOFF, PA No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 8390 NW 25th St, Doral, FL 33122 No data
CHANGE OF MAILING ADDRESS 2020-06-04 8390 NW 25th St, Doral, FL 33122 No data
REINSTATEMENT 2010-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2008-04-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900005984 LAPSED 2006 CA 00221 LEON CTY CIR CRT CIVIL DIV 2006-04-10 2011-04-26 $21166.01 PREMIUM ASSIGNMENT CORP., 3522 THOMASVILLE ROAD, TALLAHASSEE, FL 32315

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
Reg. Agent Change 2020-07-27
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-07-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State