Search icon

THE GABLES CONDOMINIUM AND CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GABLES CONDOMINIUM AND CLUB 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: 26 Feb 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: N36782
FEI/EIN Number 650350623

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

Address: 10 EDGEWATER DR, SUITE 6, CORAL GABLES, FL, 33133
Mail Address: 10 EDGEWATER DR, SUITE 6, CORAL GABLES, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE ROBERT President 10 EDGEWATER DR, CORAL GABLES, FL, 33133
Vallenilla Diego Secretary 60 EDGEWATER DRIVE, CORAL GABLES, FL, 33133
Horwitz Roberto Director 10 EDGEWATER DR, CORAL GABLES, FL, 33133
Brodie Shelly M Vice President 60 EDGEWATER DR, CORAL GABLES, FL, 33133
Perrin Terry Treasurer 10 EDGEWATER DRIVE, CORAL GABLES, FL, 33133
BLAXBERG GRAYSON, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06031700003 THE GABLES CLUB CONDOMINIUM ACTIVE 2006-01-31 2026-12-31 - 10 EDGEWATER DRIVE, CORAL GABLES, FL, 33133
G06031700010 THE GABLES CLUB ACTIVE 2006-01-31 2026-12-31 - 10 EDGEWATER DRIVE, CORAL GABLES, FL, 33133
G01317900247 IL RISTORANTE ACTIVE 2001-11-13 2026-12-31 - 10 EDGEWATER DRIVE, CORAL GABLES, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-09 BLAXBERG GRAYSON, P.A. -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-29 10 EDGEWATER DR, SUITE 6, CORAL GABLES, FL 33133 -
CHANGE OF MAILING ADDRESS 2003-07-29 10 EDGEWATER DR, SUITE 6, CORAL GABLES, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2002-08-05 25 S.E. SECOND AVENUE, SUITE 730, MIAMI, FL 33131 -
REINSTATEMENT 1996-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Court Cases

Title Case Number Docket Date Status
MARC KOVENS, VS THE GABLES CONDOMINIUM AND CLUB ASSOCIATION, INC., etc., 3D2019-0462 2019-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20546

Parties

Name MARC KOVENS
Role Appellant
Status Active
Representations RONALD PEREIRA, BRUCE LAMCHICK
Name THE GABLES CONDOMINIUM AND CLUB ASSOCIATION, INC.
Role Appellee
Status Active
Representations IAN J. KUKOFF, I. Barry Blazberg, EDWARD A. PROENZA
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-03
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal with Prejudice is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed with prejudice.
Docket Date 2020-02-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of THE GABLES CONDOMINIUM AND CLUB ASSOCIATION, INC.
Docket Date 2019-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARC KOVENS
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s notice of agreed extension of time is treated as a motion for an extension of time to file the reply brief and is granted to and including October 25, 2019, with no further extensions allowed.
Docket Date 2019-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARC KOVENS
Docket Date 2019-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE GABLES CONDOMINIUM AND CLUB ASSOCIATION, INC.
Docket Date 2019-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/6/19
Docket Date 2019-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of THE GABLES CONDOMINIUM AND CLUB ASSOCIATION, INC.
Docket Date 2019-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/7/19
Docket Date 2019-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE GABLES CONDOMINIUM AND CLUB ASSOCIATION, INC.
Docket Date 2019-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARC KOVENS
Docket Date 2019-05-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's May 7, 2019 motion to supplement the record and an extension of time to file the initial brief is granted, and the record on appeal is supplemented to include the documents contained in the appendix attached to said motion.
Docket Date 2019-05-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AND MOTION FOR EOT TO FILE INITIAL BRIEF
On Behalf Of MARC KOVENS
Docket Date 2019-03-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE GABLES CONDOMINIUM AND CLUB ASSOCIATION, INC.
Docket Date 2019-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MARC KOVENS, VS THE GABLES CONDOMINIUM AND CLUB ASSOCIATION, INC., 3D2018-0665 2018-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20546

Parties

Name MARC KOVENS
Role Appellant
Status Active
Representations BRUCE LAMCHICK
Name THE GABLES CONDOMINIUM AND CLUB ASSOCIATION, INC.
Role Appellee
Status Active
Representations I. Barry Blazberg
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-04-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARC KOVENS
Docket Date 2018-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARC KOVENS
Docket Date 2018-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-04-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State