Search icon

SALZEDO IN THE GABLES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SALZEDO IN THE GABLES CONDOMINIUM 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: 23 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: N03000009264
FEI/EIN Number 200798440

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

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

Key Officers & Management

Name Role Address
Mota Raquel Secretary 8390 NW 25 ST, DORAL, FL, 33122
Fiat Monica President 8390 NW 25 ST, DORAL, FL, 33122
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 2020-07-27 BECKER & POLIAKOFF, PA -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 8390 NW 25th St, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2020-06-04 8390 NW 25th St, Doral, FL 33122 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

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: 02 Apr 2025

Sources: Florida Department of State