Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MARINER'S BAY CONDOMINIUM ASSOCIATION, INC.

Filing Information
751997 59-2141191 04/14/1980 FL ACTIVE AMENDMENT 11/10/2008 NONE
Principal Address
12000 NORTH BAYSHORE DRIVE
NORTH MIAMI, FL 33181

Changed: 03/21/1983
Mailing Address
12000 NORTH BAYSHORE DRIVE
NORTH MIAMI, FL 33181

Changed: 03/21/1983
Registered Agent Name & Address SKRLD, Inc.
201 ALHAMBRA CIRCLE, 11TH FLOOR
CORAL GABLES, FL 33134

Name Changed: 04/02/2019

Address Changed: 04/02/2019
Officer/Director Detail Name & Address

Title Board of Directors President

Galeano, Laura G.
12000 NORTH BAYSHORE DRIVE
#204
NORTH MIAMI, FL 33181

Title Board of Directors Vice-President

Cohen, Adam L.
12000 N BAYSHORE DRIVE
#408
North Miami, FL 33181

Title Board of Directors Treasurer

Siegel, Hilliard R.
12000 N BAYSHORE DRIVE
#201
North Miami, FL 33181

Title Board of Directors Secretary

Wieselberg, Ronald
12000 N BAYSHORE DRIVE
#412
North Miami, FL 33181

Title Board of Directors Director at Large

Dotson, Robert K.
12000 N BAYSHORE DRIVE
#209
North Miami, FL 33181

Annual Reports
Report YearFiled Date
2022 01/12/2022
2023 01/13/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
01/13/2023 -- ANNUAL REPORT View image in PDF format
01/12/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
05/23/2018 -- Reg. Agent Change View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
01/03/2018 -- Reg. Agent Change View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
05/10/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
11/10/2008 -- Amendment View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
10/11/2006 -- Reg. Agent Change View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
06/15/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
08/25/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
02/28/1999 -- Amendment View image in PDF format
02/17/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
10/31/1997 -- REINSTATEMENT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
06/16/1995 -- ANNUAL REPORT View image in PDF format