Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GABLESTAGE, INC.

Filing Information
750200 59-1972774 12/13/1979 FL ACTIVE REINSTATEMENT 09/26/2011
Principal Address
1200 ANASTASIA AVE., STE. 230
CORAL GABLES, FL 33134

Changed: 02/05/2014
Mailing Address
1200 ANASTASIA AVE., STE. 230
CORAL GABLES, FL 33134

Changed: 04/25/2002
Registered Agent Name & Address Newport, Bari F
1200 ANASTASIA AVE., STE. 230
CORAL GABLES, FL 33134

Name Changed: 04/02/2021

Address Changed: 04/25/2002
Officer/Director Detail Name & Address

Title President

Stuzin, Rosalyn
445 Grand Bay Drive
Key Biscayne, FL 33149

Title Chairman

Coulson, David A
333 SE 2nd Ave.
Suite 4400
Miami, FL 33131

Title Trustee

Jacobs, Richard
6246 SW 99th Terrace
Miami, FL 33156

Title Treasurer

Toren, Richard
6000 Island Blvd.
Apt. #2604
Aventura, FL 33160

Title Producing Artistic Director

Newport, Bari F
1200 Anastasia Ave.
Suite 230
Coral gables, FL 33134

Title Chairman Emeritus

Weinger, Steven M
1881 S. Bayshore Drive
Miami, FL 33133

Title Trustee

Bierman, Mitchell A
3107 Alhambra Circle
Coral Gables, FL 33134

Title Trustee

Gaffin, Jill
60 Edgewater Drive Lanai North
Coconut Grove, FL 33133

Title Secretary

Haj, George
9480 NE 2nd Avenue
Suite 3
Miami, FL 33138

Title Trustee

Sulzberger, Gene
1550 Brickell Avenue., 204B
Miami, FL 33129

Title Trustee

Kalish, Nedra
60 Edgewater Drive 9A
Coral Gables, FL 33133

Title Trustee

Hockman, Allison
3211 Ponce De Leon Blvd
Suite 200
Coral Gables, FL 33134

Title Trustee

Wolf, Aizik
6129 SW 70th Street
Miami, FL 33139

Title Trustee

Katzman, Chaim
1696 NE Miami Gardens Dr
North Miami Beach, FL 33179

Title Trustee

Abrams, Marc
2811 South Bayshore Drive
Coral Gables, FL 33133

Title Trustee

Garces, Ivan
6455 SW 122nd Street
Pinecrest, FL 33156

Title Trustee

Kallos, Nilza
60 Edgewater Drive 9A
Coral Gables, FL 33133

Title Trustee

Orevba, Ruth
645 Michigan Ave Unit 4B
Miami Beach, FL 33139

Title Trustee

Fishfeld, Jessica
201 SE 2nd Ave., 2613
Miami, FL 33131

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 01/10/2023
2024 01/12/2024

Document Images
01/12/2024 -- ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
02/05/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
09/11/2012 -- ANNUAL REPORT View image in PDF format
09/26/2011 -- REINSTATEMENT View image in PDF format
09/21/2010 -- ANNUAL REPORT View image in PDF format
11/10/2009 -- REINSTATEMENT View image in PDF format
08/25/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
07/01/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
04/25/2002 -- REINSTATEMENT View image in PDF format
11/03/1999 -- REINSTATEMENT View image in PDF format
11/03/1999 -- Name Change View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format