Entity Name: | GRAMERCY PARK 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: | 22 Oct 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 1996 (28 years ago) |
Document Number: | N40440 |
FEI/EIN Number |
650392694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8306 NW 161st Ter, MIAMI LAKES, FL, 33016, US |
Mail Address: | 145 Madeira Ave, Coral Gables, FL, 33134, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Infante Juan C | Secretary | 145 Madeira Ave, Coral Gables, FL, 33134 |
Sertzen Manuel | Director | 145 Madeira Ave, Coral Gables, FL, 33134 |
Gastesi Raul | President | 145 Madeira Ave, Coral Gables, FL, 33134 |
Platt Andrew | Treasurer | 145 Madeira Ave, Coral Gables, FL, 33134 |
Llopis Edmundo | Vice President | 145 Madeira Ave, Coral Gables, FL, 33134 |
STEVEN J. LACHTERMAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-11 | 8306 NW 161st Ter, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 8306 NW 161st Ter, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-10 | 2655 Le Jeune Road, PH 1-D, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-24 | Steven J. Lachterman, P.A. | - |
REINSTATEMENT | 1996-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
AMENDED ANNUAL REPORT | 2023-11-29 |
ANNUAL REPORT | 2023-03-22 |
AMENDED ANNUAL REPORT | 2022-11-17 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-07 |
AMENDED ANNUAL REPORT | 2019-11-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State