Entity Name: | THE CLOISTERS AT THE GABLES CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Jan 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N07000000680 |
FEI/EIN Number |
142012879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5810 SW 57TH AVENUE, MIAMI, FL, 33143 |
Mail Address: | 5810 SW 57 Avenue, Miami, FL, 33134, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ GLADELMIS | President | 5810 SW 57TH AVENUE, MIAMI, FL, 33134 |
MARTINEZ GLADELMIS | Director | 5810 SW 57TH AVENUE, MIAMI, FL, 33134 |
The Cloisters at the Gables Condominium As | Agent | 5810 SW 57 Avenue, Miami, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-07 | 5810 SW 57 Avenue, Miami, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2017-05-07 | 5810 SW 57TH AVENUE, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-07 | The Cloisters at the Gables Condominium Assoc. | - |
REINSTATEMENT | 2011-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-08 | 5810 SW 57TH AVENUE, MIAMI, FL 33143 | - |
CANCEL ADM DISS/REV | 2008-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-05-07 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-29 |
REINSTATEMENT | 2011-01-05 |
ANNUAL REPORT | 2009-04-20 |
Reg. Agent Resignation | 2009-04-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State