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 |
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 |
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 | - | - |
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