Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SECOND MOORINGS CONDOMINIUM INC
Filing Information
709974
59-1160713
11/24/1965
FL
ACTIVE
REINSTATEMENT
03/12/2013
Principal Address
Changed: 03/19/2014
1551 NE MIAMI GARDENS DRIVE
NORTH MIAMI BEACH, FL 33179
NORTH MIAMI BEACH, FL 33179
Changed: 03/19/2014
Mailing Address
Changed: 04/21/2016
9000 Sheridan Street
# 166
Pembroke Pines, FL 33024
# 166
Pembroke Pines, FL 33024
Changed: 04/21/2016
Registered Agent Name & Address
VALANCY & REED, P.A.
Name Changed: 12/01/2021
Address Changed: 12/03/2021
310 SE 13TH STREET
FORT LAUDERDALE, FL 33316
FORT LAUDERDALE, FL 33316
Name Changed: 12/01/2021
Address Changed: 12/03/2021
Officer/Director Detail
Name & Address
Title President
LAFITA, BARBARA
Title Treasurer
GARCIA, MARVIN
Title VP
NEYRA, GREGORIO
Title Secretary
CRUZ, VICTOR
Title Director
PREGO, MILAGROS
Title President
LAFITA, BARBARA
1551 NE MIAMI GARDENS DR
135
NORTH MIAMI BEACH, FL 33179
135
NORTH MIAMI BEACH, FL 33179
Title Treasurer
GARCIA, MARVIN
1551 NE MIAMI GARDENS DR
#330
NORTH MIAMI BEACH, FL 33179
#330
NORTH MIAMI BEACH, FL 33179
Title VP
NEYRA, GREGORIO
1551 NE MIAMI GARDENS DR
#318
N.MIAMI BEACH, FL 33179
#318
N.MIAMI BEACH, FL 33179
Title Secretary
CRUZ, VICTOR
1551 NE MIAMI GARDENS DRIVE
MIAMI, FL 33179
MIAMI, FL 33179
Title Director
PREGO, MILAGROS
1551 NE MIAMI GARDENS DR
APT 116
MIAMI, FL 33179
APT 116
MIAMI, FL 33179
Annual Reports
Report Year | Filed Date |
2022 | 03/11/2022 |
2023 | 03/24/2023 |
2024 | 02/12/2024 |
Document Images