Entity Name: | GABLES POINT I 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: | 09 Jan 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2006 (18 years ago) |
Document Number: | N07022 |
FEI/EIN Number |
592600784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 SW 68 CT CIR, MIAMI, FL, 33155, US |
Mail Address: | 175 S.W. 7th Street, SUITE 2000, Miami, FL, 33130, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kates Hazel | President | 7440 SW 50Th Ter, Miami, FL, 33155 |
Charles-Pierre Johanne | Treasurer | 7440 SW 50Th Ter, Miami, FL, 33155 |
Lorenzo Juan | Secretary | 7440 SW 50Th Ter, Miami, FL, 33155 |
John Paul Arcia, P.A. | Agent | 175 S.W. 7th Street, Miami, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000053458 | GABLES POINT RECREATIONAL LAND | EXPIRED | 2018-04-30 | 2023-12-31 | - | 1430 N.W. 15 AVE., MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-06 | 4500 SW 68 CT CIR, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2024-05-06 | 4500 SW 68 CT CIR, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-26 | 175 S.W. 7th Street, Suite 2000, Miami, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-26 | John Paul Arcia, P.A. | - |
REINSTATEMENT | 2006-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1999-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-06 |
ANNUAL REPORT | 2024-02-14 |
AMENDED ANNUAL REPORT | 2023-07-26 |
AMENDED ANNUAL REPORT | 2023-06-02 |
ANNUAL REPORT | 2023-02-23 |
AMENDED ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State