Detail by Entity Name
Florida Not For Profit Corporation
GABLESTAGE, INC.
Filing Information
750200
59-1972774
12/13/1979
FL
ACTIVE
REINSTATEMENT
09/26/2011
Principal Address
Changed: 02/05/2014
1200 ANASTASIA AVE., STE. 230
CORAL GABLES, FL 33134
CORAL GABLES, FL 33134
Changed: 02/05/2014
Mailing Address
Changed: 04/25/2002
1200 ANASTASIA AVE., STE. 230
CORAL GABLES, FL 33134
CORAL GABLES, FL 33134
Changed: 04/25/2002
Registered Agent Name & Address
Newport, Bari F
Name Changed: 04/02/2021
Address Changed: 04/25/2002
1200 ANASTASIA AVE., STE. 230
CORAL GABLES, FL 33134
CORAL GABLES, FL 33134
Name Changed: 04/02/2021
Address Changed: 04/25/2002
Officer/Director Detail
Name & Address
Title President
Stuzin, Rosalyn
Title Chairman
Coulson, David A
Title Trustee
Jacobs, Richard
Title Treasurer
Toren, Richard
Title Producing Artistic Director
Newport, Bari F
Title Chairman Emeritus
Weinger, Steven M
Title Trustee
Bierman, Mitchell A
Title Trustee
Gaffin, Jill
Title Secretary
Haj, George
Title Trustee
Sulzberger, Gene
Title Trustee
Kalish, Nedra
Title Trustee
Hockman, Allison
Title Trustee
Wolf, Aizik
Title Trustee
Katzman, Chaim
Title Trustee
Abrams, Marc
Title Trustee
Garces, Ivan
Title Trustee
Kallos, Nilza
Title Trustee
Orevba, Ruth
Title Trustee
Fishfeld, Jessica
Title President
Stuzin, Rosalyn
445 Grand Bay Drive
Key Biscayne, FL 33149
Key Biscayne, FL 33149
Title Chairman
Coulson, David A
333 SE 2nd Ave.
Suite 4400
Miami, FL 33131
Suite 4400
Miami, FL 33131
Title Trustee
Jacobs, Richard
6246 SW 99th Terrace
Miami, FL 33156
Miami, FL 33156
Title Treasurer
Toren, Richard
6000 Island Blvd.
Apt. #2604
Aventura, FL 33160
Apt. #2604
Aventura, FL 33160
Title Producing Artistic Director
Newport, Bari F
1200 Anastasia Ave.
Suite 230
Coral gables, FL 33134
Suite 230
Coral gables, FL 33134
Title Chairman Emeritus
Weinger, Steven M
1881 S. Bayshore Drive
Miami, FL 33133
Miami, FL 33133
Title Trustee
Bierman, Mitchell A
3107 Alhambra Circle
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Trustee
Gaffin, Jill
60 Edgewater Drive Lanai North
Coconut Grove, FL 33133
Coconut Grove, FL 33133
Title Secretary
Haj, George
9480 NE 2nd Avenue
Suite 3
Miami, FL 33138
Suite 3
Miami, FL 33138
Title Trustee
Sulzberger, Gene
1550 Brickell Avenue., 204B
Miami, FL 33129
Miami, FL 33129
Title Trustee
Kalish, Nedra
60 Edgewater Drive 9A
Coral Gables, FL 33133
Coral Gables, FL 33133
Title Trustee
Hockman, Allison
3211 Ponce De Leon Blvd
Suite 200
Coral Gables, FL 33134
Suite 200
Coral Gables, FL 33134
Title Trustee
Wolf, Aizik
6129 SW 70th Street
Miami, FL 33139
Miami, FL 33139
Title Trustee
Katzman, Chaim
1696 NE Miami Gardens Dr
North Miami Beach, FL 33179
North Miami Beach, FL 33179
Title Trustee
Abrams, Marc
2811 South Bayshore Drive
Coral Gables, FL 33133
Coral Gables, FL 33133
Title Trustee
Garces, Ivan
6455 SW 122nd Street
Pinecrest, FL 33156
Pinecrest, FL 33156
Title Trustee
Kallos, Nilza
60 Edgewater Drive 9A
Coral Gables, FL 33133
Coral Gables, FL 33133
Title Trustee
Orevba, Ruth
645 Michigan Ave Unit 4B
Miami Beach, FL 33139
Miami Beach, FL 33139
Title Trustee
Fishfeld, Jessica
201 SE 2nd Ave., 2613
Miami, FL 33131
Miami, FL 33131
Annual Reports
Report Year | Filed Date |
2022 | 02/01/2022 |
2023 | 01/10/2023 |
2024 | 01/12/2024 |
Document Images