Search icon

GALLOWAY AND MILLER ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GALLOWAY AND MILLER ESTATES HOMEOWNERS 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: 02 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2007 (17 years ago)
Document Number: N33541
FEI/EIN Number 650286998

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

Address: 8724 SW 72ND STREET, SUITE #423, MIAMI, FL, 33173-3512, US
Mail Address: 8724 SW 72ND STREET, SUITE #423, MIAMI, FL, 33173-3512, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vila Peter Director 5821 SW 88 CT., MIAMI, FL, 33173
Correoso Adria E Director 8831 SW 58 St., MIAMI, FL, 33173
Gonzalez Ondina Director 6015 SW 88 Ct, Miami, FL, 33173
Perez Graciela Director 5851 SW 88th Ct, Miami, FL, 33173
Rodriguez Manuel Director 5955 SW 88th Ct, Miami, FL, 33173
Marrero Carmen Director 8840 SW 60th St, Miami, FL, 33173
Law Offices of Perez & Perez Agent 1105 SW 87 Ave., MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-08-07 8724 SW 72ND STREET, SUITE #423, MIAMI, FL 33173-3512 -
CHANGE OF MAILING ADDRESS 2014-08-07 8724 SW 72ND STREET, SUITE #423, MIAMI, FL 33173-3512 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-09 1105 SW 87 Ave., MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2014-02-09 Law Offices of Perez & Perez -
REINSTATEMENT 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2002-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State