Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OMEGA CONDOMINIUM NO. 11, INC.

Filing Information
736763 59-1800202 09/07/1976 FL ACTIVE CANCEL ADM DISS/REV 11/06/2008 NONE
Principal Address
19925 NE 10th Place Way
MIAMI, FL 33179

Changed: 03/31/2020
Mailing Address
19925 NE 10th Place Way
MIAMI, FL 33179

Changed: 03/31/2020
Registered Agent Name & Address USA MANAGEMENT
19925 NE 10th Place Way
SUITE 214
MIAMI, FL 33179

Name Changed: 03/31/2020

Address Changed: 03/31/2020
Officer/Director Detail Name & Address

Title VP

LEMOS, SANDRA
9000 SHERIDAN ST
166
PEMBROKE PINES, FL 33025

Title President, Treasurer

GANGOO, RONALD
9000 SHERIDAN ST
166
PEMBROKE PINES, FL 33025

Title Secretary

ROLON, RAMON
9000 SHERIDAN ST
166
PEMBROKE PINES, FL 33025

Annual Reports
Report YearFiled Date
2022 03/11/2022
2023 03/22/2023
2024 03/15/2024

Document Images
03/15/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
02/17/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
05/21/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
08/09/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
08/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
06/28/2012 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
12/28/2010 -- Reg. Agent Change View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
11/06/2008 -- REINSTATEMENT View image in PDF format
07/17/2007 -- ANNUAL REPORT View image in PDF format
06/19/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
03/03/2004 -- ANNUAL REPORT View image in PDF format
08/08/2003 -- Off/Dir Resignation View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- ANNUAL REPORT View image in PDF format