Search icon

GALLOWAY ESTATES AT SNAPPER CREEK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GALLOWAY ESTATES AT SNAPPER CREEK 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: 16 Oct 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 1998 (27 years ago)
Document Number: N51341
FEI/EIN Number 650470187

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

Address: 12350 SW 132 COURT, MIAMI, FL, 33186, US
Mail Address: 12350 SW 132 COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMHOF WILLIAM Director 12350 SW 132 COURT, MIAMI, FL, 33186
PEREZ JESUS E President 12350 SW 132 COURT, MIAMI, FL, 33186
CASTELLANOS REINALDO ESQ. Agent 9960 BIRD ROAD, MIAMI, FL, 33165
BLOCK JAMES Treasurer 12350 SW 132 COURT, MIAMI, FL, 33186
JETHANI INDRU Secretary 12350 SW 132 COURT, MIAMI, FL, 33186
Sardinas Jose Director 12350 SW 132 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 9960 BIRD ROAD, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 12350 SW 132 COURT, 114, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-01-31 12350 SW 132 COURT, 114, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-01-31 CASTELLANOS, REINALDO, ESQ. -
REINSTATEMENT 1998-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State