Search icon

GIRALDA PLACE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GIRALDA PLACE MASTER 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: 19 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2021 (4 years ago)
Document Number: N18000002954
FEI/EIN Number 82-5278181

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

Address: 2222 Ponce de Leon Blvd., 3RD FLOOR, CORAL GABLES, FL, 33134, US
Mail Address: 275 Giralda Avenue, Management office, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABET KIM Director 299 Alhambra Circle, CORAL GABLES, FL, 33134
TABET KIM President 299 Alhambra Circle, CORAL GABLES, FL, 33134
BROWN CHRISTOPHER Director 299 Alhambra Circle, CORAL GABLES, FL, 33134
BROWN CHRISTOPHER Vice President 299 Alhambra Circle, CORAL GABLES, FL, 33134
BROWN CHRISTOPHER President 299 Alhambra Circle, CORAL GABLES, FL, 33134
BROWN CHRISTOPHER Secretary 299 Alhambra Circle, CORAL GABLES, FL, 33134
CHANTRE HEIDI E Treasurer 299 Alhambra Circle, CORAL GABLES, FL, 33134
CHANTRE HEIDI E Director 299 Alhambra Circle, CORAL GABLES, FL, 33134
STILES PROPERTY MANAGEMENT CO. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 201 East Las Olas Boulevard, 12th Floor, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2021-10-11 - -
REGISTERED AGENT NAME CHANGED 2021-10-11 Stiles Property Management -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-07 2222 Ponce de Leon Blvd., 3RD FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-06-08 2222 Ponce de Leon Blvd., 3RD FLOOR, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-21
Domestic Non-Profit 2018-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State