Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COUNTRY CLUB OF MIAMI FAIRWAY VILLAS S3/B1 ASSOCIATION, INC.

Filing Information
726825 59-1670562 06/28/1973 FL ACTIVE
Principal Address
C/O THE CAPIN GROUP
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Changed: 10/31/2016
Mailing Address
C/O THE CAPIN GROUP
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Changed: 10/31/2016
Registered Agent Name & Address TUCKER & LOKEINSKY, P.A.
800 EAST BROWARD BOULEVARD
710
FORT LAUDERDALE, FL 33301

Name Changed: 12/01/2020

Address Changed: 07/30/2008
Officer/Director Detail Name & Address

Title Secretary

ACCURSO, GAIL
18816 WEST LAKE DRIVE
HIALEAH, FL 33015

Title VP

Galindo, Joaquin
18924 West Lake Drive
Miami, FL 33015

Title President

Gerace, Joe
19213 East Lake Drive
Miami, FL 33015

Title Treasurer

Englesby, Frank
18908 West Lake Drive
Miami, FL 33015

Title Director

SIGLER, ALBERT
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Title Director

BLOODWORTH, PATRICIA
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Title Director

YOSBEL, YANTA
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 04/13/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
12/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
10/14/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
02/19/2009 -- ANNUAL REPORT View image in PDF format
07/30/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
07/14/2005 -- Reg. Agent Change View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
08/19/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
06/13/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format