Search icon

GALLOWOOD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GALLOWOOD 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: 24 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2012 (12 years ago)
Document Number: N06000004512
FEI/EIN Number 204811225

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

Address: 2083 WEST 76 STREET, HIALEAH, FL, 33016, US
Mail Address: 2083 WEST 76 STREET, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA PAZ IDALIA Vice President 2083 WEST 76 STREET, HIALEAH, FL, 33016
Martinez Eva Mrs. Secretary 2083 WEST 76 STREET, HIALEAH, FL, 33016
Porras Nancy Director 2083 WEST 76 STREET, HIALEAH, FL, 33016
LABRADOR MARIA President 2083 WEST 76 STREET, HIALEAH, FL, 33016
NEIGHBORHOOD PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-19 Neighborhood Property Management, Inc -
REGISTERED AGENT ADDRESS CHANGED 2021-07-19 2083 WEST 76 STREET, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-06 2083 WEST 76 STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2021-07-06 2083 WEST 76 STREET, HIALEAH, FL 33016 -
AMENDMENT 2012-11-28 - -
AMENDMENT 2010-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001070439 TERMINATED 1000000194058 DADE 2010-11-08 2020-11-19 $ 2,751.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000534567 TERMINATED 1000000164959 DADE 2010-03-16 2030-04-28 $ 3,957.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
GOVERNMENT TRUST & HOLDING CORPORATION, etc., et al., VS GALLOWOOD CONDOMINIUM ASSOCIATION, INC. 3D2017-2235 2017-10-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-2548

Parties

Name GOVERNMENT TRUST & HOLDING CORPORATION
Role Appellant
Status Active
Representations Victor M. Velarde, Juan C. Zorrilla
Name General Lending Corp.
Role Appellant
Status Active
Name GALLOWOOD CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations CARLOS A. TRIAY
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-26
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, April 16, 2018. The Court will consider the case without oral argument. SALTER, EMAS and LINDSEY, JJ., concur.
Docket Date 2018-03-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-10
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-01-10
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 4-16-18
Docket Date 2018-01-05
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ motion to reset o/a
On Behalf Of GALLOWOOD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-12-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GOVERNMENT TRUST & HOLDING CORPORATION
Docket Date 2017-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of GOVERNMENT TRUST & HOLDING CORPORATION
Docket Date 2017-12-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 12/21/17
Docket Date 2017-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GOVERNMENT TRUST & HOLDING CORPORATION
Docket Date 2017-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GALLOWOOD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-1 day to 11/3/17
Docket Date 2017-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GOVERNMENT TRUST & HOLDING CORPORATION
Docket Date 2017-11-03
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of GOVERNMENT TRUST & HOLDING CORPORATION
Docket Date 2017-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GOVERNMENT TRUST & HOLDING CORPORATION
Docket Date 2017-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 11/2/17
Docket Date 2017-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GOVERNMENT TRUST & HOLDING CORPORATION
Docket Date 2017-10-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GOVERNMENT TRUST & HOLDING CORPORATION
Docket Date 2017-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-07-19
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-12-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State