Search icon

GABLES POINT I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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