Search icon

COSTA D'ORO ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COSTA D'ORO 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: 17 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: N98000001568
FEI/EIN Number 650876908

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

Address: C/O Galiano Property Management, 5201 Waterford District Dr., Miami, FL, 33126, US
Mail Address: C/O Galiano Property Management, 5201 Waterford District Dr., Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASULTO, ROBBINS & ASSOCIATES LLP Agent 14160 NW 77 CT, MIAMI LAKES, FL, 33016
Garcia Gerardo President C/O Galiano Property Management, Miami, FL, 33126
Orejuela Vanessa Treasurer C/O Galiano Property Management, Miami, FL, 33126
Ley Raul Secretary C/O Galiano Property Management, Miami, FL, 33126
Keller Elna Director C/O Galiano Property Management, Miami, FL, 33126
Martins Helder Director C/O Galiano Property Management, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 C/O Galiano Property Management, 5201 Waterford District Dr., STE # 800, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-11-04 C/O Galiano Property Management, 5201 Waterford District Dr., STE # 800, Miami, FL 33126 -
REINSTATEMENT 2023-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-08-31 BASULTO, ROBBINS & ASSOCIATES LLP -
REGISTERED AGENT ADDRESS CHANGED 2022-08-31 14160 NW 77 CT, SUITE 22, MIAMI LAKES, FL 33016 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-04
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-12-13
AMENDED ANNUAL REPORT 2022-08-31
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-10-13
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State