Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE TOWERS OF QUAYSIDE HOMEOWNERS ASSOCIATION, INC.

Filing Information
752089 59-2023759 04/18/1980 FL ACTIVE REINSTATEMENT 12/28/1998
Principal Address
ONE QUAYSIDE BLVD.
MIAMI, FL 33138

Changed: 04/05/1989
Mailing Address
ONE QUAYSIDE BLVD.
MIAMI, FL 33138

Changed: 04/05/1989
Registered Agent Name & Address DAVIS, THOMAS
ONE QUAY BLVD
MIAMI, FL 33138

Name Changed: 07/29/1999

Address Changed: 04/16/2009
Officer/Director Detail Name & Address

Title President

Soto, Alina
1000 Quayside Terrace
TS03
MIAMI, FL 33138

Title VP

Warren, Robert
4000 Towerside Terr.
Apt. 808
MIAMI, FL 33138

Title Secretary

Mechanic, Stephen
4000 Towerside Terrace
Apt. 511
MIAMI, FL 33138

Title Treasurer

Montgomery, Roger
2000 Towerside Terr.
401
Miami, FL 33138

Title Director

Grossman, Gregg
1544 NE Quayside Terrace
Miami, FL 33138

Title Director

Reyes, Jorge
3006 Quayside Lane
Miami, FL 33138

Title Director

Mize, Roxy
1000 Quayside Terrace
703
Miami, FL 33138

Title Director

Trujillo, Reinaldo
2000 Towerside Terrace
1907
Miami, FL 33138

Title Director

Brejt, Sam
3004 NE Quayside Lane
Miami, FL 33138

Annual Reports
Report YearFiled Date
2023 04/04/2023
2023 08/02/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
08/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
12/19/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/21/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
09/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
09/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
10/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
10/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
06/21/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
08/15/2006 -- ANNUAL REPORT View image in PDF format
06/02/2005 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
08/15/2000 -- ANNUAL REPORT View image in PDF format
07/29/1999 -- ANNUAL REPORT View image in PDF format
12/28/1998 -- REINSTATEMENT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format