Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GABLES BY THE SEA HOMEOWNERS' ASSOCIATION, INC.
Filing Information
707071
59-2090965
03/30/1964
FL
ACTIVE
NAME CHANGE AMENDMENT
04/25/1989
NONE
Principal Address
Changed: 04/28/2023
5765 SW 128 STREET/LUGO AVENUE
Village of Pinecrest/Coral Gables, FL 33156
Village of Pinecrest/Coral Gables, FL 33156
Changed: 04/28/2023
Mailing Address
Changed: 03/01/1999
P.O. BOX 560927
MIAMI, FL 33156
MIAMI, FL 33156
Changed: 03/01/1999
Registered Agent Name & Address
Lang, Harold, III
Name Changed: 03/07/2022
Address Changed: 04/30/2018
5874 SW 131 Terr
Miami, FL 33156
Miami, FL 33156
Name Changed: 03/07/2022
Address Changed: 04/30/2018
Officer/Director Detail
Name & Address
Title President
Touron, Francisco, III
Title Treasurer
Santeiro, Danielle
Title VP
SUCCAR FERRE, CLAUDIA
Title Director
Quintanilla, Augusto
Title Director
Maal, Patricia
Title Director
Narayanan, Nair
Title Director
Diaz, Naila
Title Secretary
O'Donnell, Cassy
Title Director
Lijesen, Arnout
Title President
Touron, Francisco, III
12611 Ramiro St.
Coral Gables, FL 33156
Coral Gables, FL 33156
Title Treasurer
Santeiro, Danielle
12500 Ramiro Street
Coral Gables, FL 33156
Coral Gables, FL 33156
Title VP
SUCCAR FERRE, CLAUDIA
1561 Agua Ave.
Coral Gables, FL 33156
Coral Gables, FL 33156
Title Director
Quintanilla, Augusto
13406 SW 58 CT
Pinecrest, FL 33156
Pinecrest, FL 33156
Title Director
Maal, Patricia
1440 Lugo Ave.
Coral Gables, FL 33156
Coral Gables, FL 33156
Title Director
Narayanan, Nair
5901 SW 136 St.
Pinecrest, FL 33156
Pinecrest, FL 33156
Title Director
Diaz, Naila
13000 Deva St.
Coral Gables, FL 33156
Coral Gables, FL 33156
Title Secretary
O'Donnell, Cassy
13402 SW 57 Ct.
Pinecrest, FL 33156
Pinecrest, FL 33156
Title Director
Lijesen, Arnout
12511 Ramiro St
Coral Gables, FL
Coral Gables, FL
Annual Reports
Report Year | Filed Date |
2022 | 03/07/2022 |
2023 | 04/28/2023 |
2024 | 04/26/2024 |
Document Images