Entity Name: | THE GARDENS CONDOMINIUM (MIA) 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: | 10 Oct 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2003 (22 years ago) |
Document Number: | N97000005743 |
FEI/EIN Number |
650827222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1500 NW 89 Court, DORAL, FL, 33172, US |
Address: | 1500 NW 89 COURT, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brito Daniel | President | 1500 NW 89 Court, DORAL, FL, 33172 |
Brito Daniel | Director | 1500 NW 89 Court, DORAL, FL, 33172 |
MARTI DANIEL | Treasurer | 1500 NW 89 Court, DORAL, FL, 33172 |
Rodriguez Enrique G | Vice President | 1500 NW 89 Court, DORAL, FL, 33172 |
Millstone Irma | Director | 1500 NW 89 Court, DORAL, FL, 33172 |
Eisinger Law | Agent | 4000 Hollywood Blvd, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-09-03 | Eisinger Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-03 | 4000 Hollywood Blvd, Suite 262 S, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 1500 NW 89 COURT, Suite 202, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 1500 NW 89 COURT, Suite 202, DORAL, FL 33172 | - |
REINSTATEMENT | 2003-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 2000-03-09 | THE GARDENS CONDOMINIUM (MIA) ASSOCIATION, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-20 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-09-03 |
AMENDED ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State