Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SPANISH TRACE CONDOMINIUM ASSOCIATION, INC.
Filing Information
748535
59-1943668
08/15/1979
FL
ACTIVE
AMENDMENT
05/05/2010
NONE
Principal Address
Changed: 05/31/2006
10766 N. KENDALL DR.
MIAMI, FL 33176
MIAMI, FL 33176
Changed: 05/31/2006
Mailing Address
Changed: 05/31/2006
10766 N. KENDALL DR.
MIAMI, FL 33176
MIAMI, FL 33176
Changed: 05/31/2006
Registered Agent Name & Address
Essig Law PA
Name Changed: 08/14/2020
Address Changed: 08/14/2020
10691 North Kendall Drive
Suite 206
Miami, FL 33176
Suite 206
Miami, FL 33176
Name Changed: 08/14/2020
Address Changed: 08/14/2020
Officer/Director Detail
Name & Address
Title President
Salvant, Yva
Title VP
Valdez, Felix
Title Director
Karger, Kenneth
Title Treasurer
Ramos, Mario E
Title Director
Bild, Alfredo
Title Director
GAMEZ, CESAR
Title Secretary
Dihmes, Alicia G
Title President
Salvant, Yva
7665 NW 50 STREET
MIAMI, FL 33166
MIAMI, FL 33166
Title VP
Valdez, Felix
7665 NW 50 STREET
MIAMI, FL 33166
MIAMI, FL 33166
Title Director
Karger, Kenneth
7665 NW 50 STREET
MIAMI, FL 33166
MIAMI, FL 33166
Title Treasurer
Ramos, Mario E
7665 NW 50 STREET
MIAMI, FL 33166
MIAMI, FL 33166
Title Director
Bild, Alfredo
7665 NW 50 STREET
MIAMI, FL 33166
MIAMI, FL 33166
Title Director
GAMEZ, CESAR
7665 NW 50 Street
Miami, FL 33166
Miami, FL 33166
Title Secretary
Dihmes, Alicia G
7665 NW 50 St
Miami, FL 33166
Miami, FL 33166
Annual Reports
Report Year | Filed Date |
2023 | 04/06/2023 |
2023 | 11/27/2023 |
2024 | 01/27/2024 |
Document Images