Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
INTERAMERICAS INDUSTRIAL PLAZA CONDOMINIUM ASSOCIATION, INC.
Filing Information
761538
59-2214786
01/20/1982
FL
ACTIVE
REINSTATEMENT
12/31/1987
Principal Address
Changed: 01/12/2017
5220 NW 72 AVE
BAY #4
MIAMI, FL 33166
BAY #4
MIAMI, FL 33166
Changed: 01/12/2017
Mailing Address
Changed: 08/02/2022
P.O. BOX 700862
MIAMI, FL 33170
MIAMI, FL 33170
Changed: 08/02/2022
Registered Agent Name & Address
VALANCY & REED, P.A.
Name Changed: 04/03/2014
Address Changed: 12/03/2021
310 SE 13TH STREET
FORT LAUDERDALE, FL 33316
FORT LAUDERDALE, FL 33316
Name Changed: 04/03/2014
Address Changed: 12/03/2021
Officer/Director Detail
Name & Address
Title VP
Musumeci, Anthony
Title President
HUGO, OCHOA
Title Director
Infante, Juan Carlos
Title Director
Di Marzo, Mayra
Title Director
Mucino, Javier
Title VP
Musumeci, Anthony
5220 NW 72 AVE
BAY #4
MIAMI, FL 33166
BAY #4
MIAMI, FL 33166
Title President
HUGO, OCHOA
5220 NW 72 AVE.
BAY 7
Miami, FL 33166
BAY 7
Miami, FL 33166
Title Director
Infante, Juan Carlos
5220 NW 72 AVE
5201
Miami FL., FL 33166
5201
Miami FL., FL 33166
Title Director
Di Marzo, Mayra
5220 NW 72 AVE
5208
Miami, FL 33166
5208
Miami, FL 33166
Title Director
Mucino, Javier
5220 NW 72 AVE
5231
Miami, FL 33166
5231
Miami, FL 33166
Annual Reports
Report Year | Filed Date |
2022 | 08/02/2022 |
2023 | 05/16/2023 |
2024 | 04/30/2024 |
Document Images