Search icon

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

Company Details

Entity Name: THE GABLES III 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: 08 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: N36981
FEI/EIN Number 650191020

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

Address: 175 FONTAINEBLEAU BOULEVARD, SUITE 2G1, MIAMI, FL, 33172, US
Mail Address: 175 FONTAINEBLEAU BOULEVARD, SUITE 2G1, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Albornoz Carla A President 175 Fontainebleau Blvd, MIAMI, FL, 33172
Gregorich Maria Secretary 175 Fontainebleau Blvd, MIAMI, FL, 33172
Gonzalez Edith Treasurer 175 Fontianebleau Blvd, Miami, FL, 33172
EXCLUSIVE PROPERTY MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 175 FONTAINEBLEAU BOULEVARD, SUITE 2G1, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 175 FONTAINEBLEAU BOULEVARD, SUITE 2G1, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2023-02-01 Exclusive Property Management Group -
CHANGE OF MAILING ADDRESS 2023-02-01 175 FONTAINEBLEAU BOULEVARD, SUITE 2G1, MIAMI, FL 33172 -
REINSTATEMENT 2022-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-08-08 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-12-14
AMENDED ANNUAL REPORT 2021-11-14
AMENDED ANNUAL REPORT 2021-07-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-27
Amendment 2019-08-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State