Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SONOMA LAKE CONDOMINIUM ASSOCIATION, INC.
Filing Information
767296
22-2454119
03/04/1983
FL
ACTIVE
AMENDMENT
11/04/2022
NONE
Principal Address
Changed: 12/07/2023
18901 SW 106 AV
Suite 210
MIAMI, FL 33157
Suite 210
MIAMI, FL 33157
Changed: 12/07/2023
Mailing Address
Changed: 12/07/2023
18901 SW 106 AV
Suite 210
MIAMI, FL 33157
Suite 210
MIAMI, FL 33157
Changed: 12/07/2023
Registered Agent Name & Address
Dania S Fernandez & Associates P.A.
Name Changed: 11/05/2021
Address Changed: 02/06/2023
13500 SW 88th Street
Suite # 265
Miami, FL 33186
Suite # 265
Miami, FL 33186
Name Changed: 11/05/2021
Address Changed: 02/06/2023
Officer/Director Detail
Name & Address
Title President
Gonzalez, Christian
Title Vice President.
Campos, Elizabeth M
Title Treasurer
Fernandez, Silvia Rosa
Title Secretary
Puccinelli, Alejandro
Title D
GONZALEZ, LEO A
Title President
Gonzalez, Christian
18901 SW 106 AV
Suite 210
MIAMI, FL 33157
Suite 210
MIAMI, FL 33157
Title Vice President.
Campos, Elizabeth M
18901 SW 106 AV
Suite 210
MIAMI, FL 33157
Suite 210
MIAMI, FL 33157
Title Treasurer
Fernandez, Silvia Rosa
18901 SW 106 AV
Suite 210
MIAMI, FL 33157
Suite 210
MIAMI, FL 33157
Title Secretary
Puccinelli, Alejandro
18901 SW 106 AV
Suite 210
MIAMI, FL 33157
Suite 210
MIAMI, FL 33157
Title D
GONZALEZ, LEO A
18901 SW 106 AV
Suite 210
MIAMI, FL 33157
Suite 210
MIAMI, FL 33157
Annual Reports
Report Year | Filed Date |
2023 | 02/06/2023 |
2023 | 12/07/2023 |
2024 | 04/08/2024 |
Document Images