Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE GALLERY PLAZA CONDOMINIUM ASSOCIATION, INC.

Filing Information
N96000001046 65-0705978 02/27/1996 FL ACTIVE REINSTATEMENT 05/11/2004
Principal Address
323 NAVARRE AVENUE
STE 100
CORAL GABLES, FL 33134

Changed: 01/04/2010
Mailing Address
2460 sw 22nd street
Miami, FL 33145

Changed: 11/01/2023
Registered Agent Name & Address BECKER & POLIAKOFF, PA
2525 PONCE DE LEON BLVD
SUITE 825
CORAL GABLES, FL 33134

Name Changed: 10/07/2021

Address Changed: 08/24/2023
Officer/Director Detail Name & Address

Title President

Menendez, Maria
323 Navarre Ave.
101
Miami, FL 33134

Title Director

Shao, Hui
323 Navarre Ave.
401
Miami, FL 33134

Title Treasurer

Leymarie, Sergio
323 Navarre Ave.
106
Miami, FL 33134

Title VP

Campos, Gustavo
323 Navarre Ave.
203
Miami, FL 33134

Title Secretary

Hansell, Paula
323 Navarre Ave.
403
Miami, FL 33134

Annual Reports
Report YearFiled Date
2023 01/09/2023
2023 04/27/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
11/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
01/13/2022 -- ANNUAL REPORT View image in PDF format
10/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
10/15/2018 -- Reg. Agent Change View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
02/03/2012 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
07/28/2009 -- ANNUAL REPORT View image in PDF format
06/05/2009 -- Off/Dir Resignation View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
11/09/2006 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
10/03/2005 -- Reg. Agent Change View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
05/11/2004 -- REINSTATEMENT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
07/02/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format