Search icon

THE GABLES II TOWNHOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GABLES II TOWNHOMES 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: 20 Nov 1987 (37 years ago)
Document Number: N23577
FEI/EIN Number 650031457

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

Address: c/o Gold Property Management & Associates,, 10887 NW 17 Street, Miami, FL, 33172, US
Mail Address: c/o Gold Property Management & Associates, 10887 NW 17 St, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rouco Dania President c/o Gold Property Management & Associates,, Miami, FL, 33172
Santana Espana D Secretary c/o Gold Property Management & Associates,, Miami, FL, 33172
Jovet Edgardo Vice President c/o Gold Property Management & Associates,, Miami, FL, 33172
Alvarado Carmenza Director c/o Gold Property Management & Associates,, Miami, FL, 33172
Acuna Albert Agent 782 N.W.42nd Avenue, MIAMI, FL, 33126
Dopazo Stella M Treasurer c/o Gold Property Management & Associates,, Miami, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-04 c/o Gold Property Management & Associates, Inc, 10887 NW 17 Street, Suite 202, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-12-04 c/o Gold Property Management & Associates, Inc, 10887 NW 17 Street, Suite 202, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2022-12-04 Acuna, Albert -
REGISTERED AGENT ADDRESS CHANGED 2022-12-04 782 N.W.42nd Avenue, Suite 350, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-16
AMENDED ANNUAL REPORT 2022-12-04
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2019-03-01
AMENDED ANNUAL REPORT 2018-11-29
Reg. Agent Change 2018-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State