Search icon

THE CLOISTERS AT THE GABLES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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