Search icon

GOLD KEY VILLAS #7 ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: GOLD KEY VILLAS #7 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 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: N05000005390
FEI/EIN Number 510544048

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

Mail Address: c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Miami, FL, 33179, US
Address: c/o PMI Top Florida Properties, 1031 Ives Dairy Road suite 228, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abramson Hanan Agent c/o PMI Top Florida Properties, Miami, FL, 33179
Herrera Carolina Secretary c/o PMI Top Florida Properties, Miami, FL, 33179
Abramson Hanan President c/o PMI Top Florida Properties, Miami, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 Abramson , Hanan -
CHANGE OF PRINCIPAL ADDRESS 2021-06-23 c/o PMI Top Florida Properties, 1031 Ives Dairy Road suite 228, Suite 228, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-23 c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Suite 228, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2021-06-23 Bajayo, Joey -
CHANGE OF MAILING ADDRESS 2021-06-23 c/o PMI Top Florida Properties, 1031 Ives Dairy Road suite 228, Suite 228, Miami, FL 33179 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-25
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State