Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GABLES POINT I CONDOMINIUM ASSOCIATION, INC.

Filing Information
N07022 59-2600784 01/09/1985 FL ACTIVE REINSTATEMENT 10/27/2006
Principal Address
4500 SW 68 CT CIR
MIAMI, FL 33155

Changed: 05/06/2024
Mailing Address
175 S.W. 7th Street
SUITE 2000
Miami, FL 33130

Changed: 05/06/2024
Registered Agent Name & Address John Paul Arcia, P.A.
175 S.W. 7th Street
Suite 2000
Miami, FL 33130

Name Changed: 07/26/2023

Address Changed: 07/26/2023
Officer/Director Detail Name & Address

Title President

Kates, Hazel
7440 SW 50Th Ter
106
Miami, FL 33155

Title Treasurer

Charles-Pierre, Johanne
7440 SW 50Th Ter
106
Miami, FL 33155

Title Secretary, Director

Lorenzo, Juan
7440 SW 50Th Ter
106
Miami, FL 33155

Annual Reports
Report YearFiled Date
2023 02/23/2023
2024 02/14/2024
2024 05/06/2024

Document Images
05/06/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2024 -- ANNUAL REPORT View image in PDF format
07/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
09/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
09/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
07/16/2018 -- Reg. Agent Change View image in PDF format
03/29/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
06/08/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
02/18/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
11/05/2010 -- ADDRESS CHANGE View image in PDF format
07/06/2010 -- ADDRESS CHANGE View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
09/08/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
10/27/2006 -- REINSTATEMENT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
11/17/2003 -- Reg. Agent Change View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
05/10/2000 -- ANNUAL REPORT View image in PDF format
08/31/1999 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- REINSTATEMENT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format