Entity Name: | BREEZE OF GALLOWAY 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: | 15 Jun 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Oct 2008 (17 years ago) |
Document Number: | N05000006206 |
FEI/EIN Number |
900441933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FPMS, 12964 SW 133 CT, MIAMI, FL, 33186, US |
Mail Address: | FPMS, 12964 SW 133 CT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Basulto Robbins & Associates, LLP | Agent | 14160 NW 77 Court, MIAMI LAKES, FL, 33016 |
ESQUIJAROSA DEANNA | Secretary | 12964 SW 133 CT, Miami, FL, 33186 |
FERNANDEZ ARISTIDES | Treasurer | 12964 SW 133 CT, Miami, FL, 33186 |
DISLA XIOMARA | President | 12964 SW 133 CT, Miami, FL, 33186 |
GONZALEZ ENRIQUE | Director | 12964 SW 133 CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-06-09 | FPMS, 12964 SW 133 CT, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-09 | Basulto Robbins & Associates, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-09 | 14160 NW 77 Court, Ste 22, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-04 | FPMS, 12964 SW 133 CT, MIAMI, FL 33186 | - |
CANCEL ADM DISS/REV | 2008-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-06-09 |
AMENDED ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2023-01-10 |
AMENDED ANNUAL REPORT | 2022-08-31 |
AMENDED ANNUAL REPORT | 2022-08-17 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-02-17 |
AMENDED ANNUAL REPORT | 2019-05-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State