Search icon

THE GALLERY PLAZA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE GALLERY PLAZA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2004 (21 years ago)
Document Number: N96000001046
FEI/EIN Number 65-0705978
Address: 323 NAVARRE AVENUE, STE 100, CORAL GABLES, FL, 33134, US
Mail Address: 2460 sw 22nd street, Miami, FL, 33145, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

President

Name Role Address
Menendez Maria President 323 Navarre Ave., Miami, FL, 33134

Director

Name Role Address
Shao Hui Director 323 Navarre Ave., Miami, FL, 33134

Treasurer

Name Role Address
Leymarie Sergio Treasurer 323 Navarre Ave., Miami, FL, 33134

Vice President

Name Role Address
Campos Gustavo Vice President 323 Navarre Ave., Miami, FL, 33134

Secretary

Name Role Address
Hansell Paula Secretary 323 Navarre Ave., Miami, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-11-01 323 NAVARRE AVENUE, STE 100, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2021-10-07 BECKER & POLIAKOFF, PA No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 323 NAVARRE AVENUE, STE 100, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2004-05-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-11-01
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-22
Reg. Agent Change 2018-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State