Search icon

THE GABLES II TOWNHOMES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE GABLES II TOWNHOMES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Nov 1987 (37 years ago)
Document Number: N23577
FEI/EIN Number 65-0031457
Address: c/o Gold Property Management & Associates, Inc, 10887 NW 17 Street, Suite 202, Miami, FL 33172
Mail Address: c/o Gold Property Management & Associates Inc, 10887 NW 17 St, Suite 202, Miami, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Acuna, Albert Agent 782 N.W.42nd Avenue, Suite 350, MIAMI, FL 33126

President

Name Role Address
Rouco, Dania President c/o Gold Property Management & Associates, Inc, 10887 NW 17 St Suite 202 Miami, FL 33172

Treasurer

Name Role Address
Dopazo, Stella Maris Treasurer c/o Gold Property Management & Associates, Inc, 10887 NW 17 St Suite 202 Miami, FL 33172

Secretary

Name Role Address
Santana, Espana Del Pilar Secretary c/o Gold Property Management & Associates, Inc, 10887 NW 17 St Suite 202 Miami, FL 33172

Vice President

Name Role Address
Jovet , Edgardo Vice President c/o Gold Property Management & Associates, Inc, 10887 NW 17 St Suite 202 Miami, FL 33172

Director

Name Role Address
Alvarado, Carmenza Director c/o Gold Property Management & Associates, Inc, 10887 NW 17 St Suite 202 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 No data
CHANGE OF MAILING ADDRESS 2022-12-04 c/o Gold Property Management & Associates, Inc, 10887 NW 17 Street, Suite 202, Miami, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2022-12-04 Acuna, Albert No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-04 782 N.W.42nd Avenue, Suite 350, MIAMI, FL 33126 No data

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: 04 Feb 2025

Sources: Florida Department of State