![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LA PINATA CONDOMINIUM ASSOCIATION, INC.
Filing Information
735660
59-1720783
04/26/1976
FL
ACTIVE
Principal Address
Changed: 04/17/2023
c/o Infinity Community Management, Inc.
5350 10th Avenue N
Suite 1
Greenacres, FL 33463
5350 10th Avenue N
Suite 1
Greenacres, FL 33463
Changed: 04/17/2023
Mailing Address
Changed: 04/17/2023
c/o Infinity Community Management, Inc.
5350 10th Avenue N
Suite 1
Greenacres, FL 33463
5350 10th Avenue N
Suite 1
Greenacres, FL 33463
Changed: 04/17/2023
Registered Agent Name & Address
MIlberg Klein PL
Name Changed: 05/11/2023
Address Changed: 05/11/2023
1300 N Federal Hwy
#2050
Boca Raton, FL 33432
#2050
Boca Raton, FL 33432
Name Changed: 05/11/2023
Address Changed: 05/11/2023
Officer/Director Detail
Name & Address
Title President
Engebretson, Russell
Title VP
Bellospirito, Anthony
Title Director
Hankins, James
Title Secretary
Falconetti, Irma
Title Director
Finn, Roger
Title President
Engebretson, Russell
c/o Infinity Community Management, Inc.
5350 10th Avenue N
Suite 1
Greenacres, FL 33463
5350 10th Avenue N
Suite 1
Greenacres, FL 33463
Title VP
Bellospirito, Anthony
c/o Infinity Community Management, Inc.
5350 10th Avenue N
Suite 1
Greenacres, FL 33463
5350 10th Avenue N
Suite 1
Greenacres, FL 33463
Title Director
Hankins, James
c/o Infinity Community Management, Inc.
5350 10th Avenue N
Suite 1
Greenacres, FL 33463
5350 10th Avenue N
Suite 1
Greenacres, FL 33463
Title Secretary
Falconetti, Irma
c/o Infinity Community Management, Inc.
5350 10th Avenue N
Suite 1
Greenacres, FL 33463
5350 10th Avenue N
Suite 1
Greenacres, FL 33463
Title Director
Finn, Roger
3528 La Mar Court B-1
Greenacres, FL 33463
Greenacres, FL 33463
Annual Reports
Report Year | Filed Date |
2023 | 04/17/2023 |
2023 | 05/11/2023 |
2024 | 04/23/2024 |
Document Images