Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CARLTON BAY CONDOMINIUM ASSOCIATION, INC.
Filing Information
752027
59-1998418
04/15/1980
FL
ACTIVE
REINSTATEMENT
10/02/2014
Principal Address
Changed: 03/22/2022
6175 NW 167 Street
Suite G9
MIAMI, FL 33015
Suite G9
MIAMI, FL 33015
Changed: 03/22/2022
Mailing Address
Changed: 03/22/2022
6175 NW 167 Street
Suite G9
MIAMI, FL 33015
Suite G9
MIAMI, FL 33015
Changed: 03/22/2022
Registered Agent Name & Address
Paige Law Group PA
Name Changed: 03/31/2021
Address Changed: 03/31/2021
9500 South Dadeland Boulevard
Suite 550
Miami, FL 33156
Suite 550
Miami, FL 33156
Name Changed: 03/31/2021
Address Changed: 03/31/2021
Officer/Director Detail
Name & Address
Title VP
Perin, Marcelo
Title Director
Fleischer, Jorge
Title Treasurer
Matjusina, Olga
Title President
Doan, Ryan
Title Secretary
Heiblum, Fabiola
Title VP
Perin, Marcelo
6175 NW 167 Street
Suite G9
MIAMI, FL 33015
Suite G9
MIAMI, FL 33015
Title Director
Fleischer, Jorge
6175 NW 167 Street
Suite G9
MIAMI, FL 33015
Suite G9
MIAMI, FL 33015
Title Treasurer
Matjusina, Olga
6175 NW 167 Street
Suite G9
MIAMI, FL 33015
Suite G9
MIAMI, FL 33015
Title President
Doan, Ryan
6175 NW 167 Street
Suite G9
MIAMI, FL 33015
Suite G9
MIAMI, FL 33015
Title Secretary
Heiblum, Fabiola
6175 NW 167 Street
Suite G9
MIAMI, FL 33015
Suite G9
MIAMI, FL 33015
Annual Reports
Report Year | Filed Date |
2022 | 03/22/2022 |
2023 | 01/26/2023 |
2024 | 03/28/2024 |
Document Images