Search icon

GALERIA VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GALERIA VILLAS 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: 15 Feb 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2010 (14 years ago)
Document Number: N42122
FEI/EIN Number 650306438

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

Mail Address: 1275 W 47 PL, HIALEAH, FL, 33012, US
Address: 2312 - 2397 West 73rd Place, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Carlos Director 1275 W 47 Pl, HIALEAH, FL, 33012
GARCIA OILED Vice President 1275 W 47 Pl, HIALEAH, FL, 33012
GONZALEZ IDANIA Treasurer 1275 W 47 Pl, HIALEAH, FL, 33012
LEBRATO ADRIAN Secretary 1275 W 47 Pl, HIALEAH, FL, 33012
GONZALEZ IDOLIDIA Director 1275 W 47 Pl, HIALEAH, FL, 33012
PEREZ JOSEPH President 1275 W 47 Pl, HIALEAH, FL, 33012
G Vic management, Inc. Agent 1275 W 47 PL, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-09 1275 W 47 PL, Suite 303, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2023-06-09 G Vic management, Inc. -
CHANGE OF MAILING ADDRESS 2023-06-09 2312 - 2397 West 73rd Place, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 2312 - 2397 West 73rd Place, HIALEAH, FL 33016 -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2006-06-15 - -
REINSTATEMENT 1994-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
AMENDED ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State