Search icon

G.I.D. ASSOCIATION OF CONDOMINIUMS, INC.

Company Details

Entity Name: G.I.D. ASSOCIATION OF CONDOMINIUMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2011 (13 years ago)
Document Number: N04000011195
FEI/EIN Number 753178991
Address: 3144 GIFFORD LANE, COCONUT GROVE, FL, 33133, US
Mail Address: 3144 GIFFORD LANE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Bujalil Raul Agent 3144 GIFFORD LANE, COCONUT GROVE, FL, 33133

Vice President

Name Role Address
Whittome Andrew Vice President 3146 GIFFORD LANE, COCONUT GROVE, FL, 33133

Secretary

Name Role Address
Barrios Jonathan Secretary 3136 GIFFORD LANE, COCONUT GROVE, FL, 33133

President

Name Role Address
Bujalil Raul President 3144 GIFFORD LANE, COCONUT GROVE, FL, 33133

Treasurer

Name Role Address
Echarte Pedro Treasurer 3138 GIFFORD LANE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 3144 GIFFORD LANE, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 2017-04-13 3144 GIFFORD LANE, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2017-04-13 Bujalil, Raul No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 3144 GIFFORD LANE, COCONUT GROVE, FL 33133 No data
AMENDMENT 2011-08-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State