Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FUTURA GABLES CONDOMINIUM ASSOCIATION, INC.

Filing Information
770558 65-0202208 10/04/1983 FL ACTIVE REINSTATEMENT 03/13/2002
Principal Address
7040 SW 24TH ST
MIAMI, FL 33155

Changed: 01/23/2020
Mailing Address
1500 NW 89 Court
Suite 202
Doral, FL 33172

Changed: 04/10/2017
Registered Agent Name & Address Eisinger, Brown, Lewis, Frankel, & Chaiet, PA
4000 HOLLYWOOD BLVD
SUITE 265-S
HOLLYWOOD, FL 33021

Name Changed: 01/23/2020

Address Changed: 01/23/2020
Officer/Director Detail Name & Address

Title P

FERREIRO, ELIZABETH
1500 NW 89 Court
Suite 202
Doral, FL 33172

Title Secretary

DIAZ, ALAIN
1500 NW 89 Court
Suite 202
Doral, FL 33172

Title VP

GARZON, CHARLOTTE
1500 NW 89 Court
Suite 202
Doral, FL 33172

Title DIRECTOR

FERNANDEZ, TERESITA
1500 NW 89 Court
Suite 202
Doral, FL 33172

Title Treasurer

LANDRIAN, ISELA A
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/28/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
10/15/2015 -- AMENDED ANNUAL REPORT View image in PDF format
09/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
08/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
12/17/2012 -- Reg. Agent Change View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
08/31/2005 -- ANNUAL REPORT View image in PDF format
12/07/2004 -- ANNUAL REPORT View image in PDF format
08/23/2004 -- ANNUAL REPORT View image in PDF format
08/18/2003 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
10/28/2002 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- Reg. Agent Change View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format