Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RO-MONT SOUTH CONDOMINIUM "J", INC.

Filing Information
719991 59-1415936 01/06/1971 FL ACTIVE
Principal Address
20311 N.E. 2ND AVE.
MIAMI, FL 33179

Changed: 05/12/2005
Mailing Address
20311 NE 2ND AVE
MIAMI, FL 33179

Changed: 08/31/2009
Registered Agent Name & Address MENDOZA, CARLOS
20314 NE 2ND AVENUE
N MIAMI BCH., FL 33179

Name Changed: 06/14/2021

Address Changed: 04/07/2010
Officer/Director Detail Name & Address

Title VP, TREASURER

ALDAZABAL, ALEJANDRA
20311 NE 2ND AVE # J-6
N MIAMI BEACH, FL 33179

Title President

JORGE, FELIPE
20311 NE 2ND AVE
J-3
MIAMI, FL 33179

Title Secretary

BROWN, SAMUEL
20311 NE 2ND AVE #J-17
MIAMI, FL 33179

Annual Reports
Report YearFiled Date
2023 03/13/2023
2024 04/12/2024
2024 05/07/2024

Document Images
05/07/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
09/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
06/14/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
03/06/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
08/31/2009 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
05/14/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
05/22/2006 -- Reg. Agent Change View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/12/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
08/25/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
09/18/2001 -- ANNUAL REPORT View image in PDF format
07/05/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format