Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM "13" ASSOCIATION, INC.
Filing Information
N01337
59-2431866
02/09/1984
FL
ACTIVE
CANCEL ADM DISS/REV
11/19/2009
NONE
Principal Address
Changed: 04/08/2022
c/o Florida Advanced Properties, Inc.
13501 SW 128 Street, Suite 111
Miami, FL 33186
13501 SW 128 Street, Suite 111
Miami, FL 33186
Changed: 04/08/2022
Mailing Address
Changed: 04/26/2023
P.O. BOX 770010
MIAMI, FL 33177
MIAMI, FL 33177
Changed: 04/26/2023
Registered Agent Name & Address
Florida Advanced Properties
Name Changed: 04/26/2023
Address Changed: 04/26/2023
13501 SW 128 St., Suite 111
MIAMI, FL 33186
MIAMI, FL 33186
Name Changed: 04/26/2023
Address Changed: 04/26/2023
Officer/Director Detail
Name & Address
Title President
caipa, john
Title VP
Ray, Flora
Title Treasurer, Secretary
Perez, Nilda
Title Director
Grant, Katie
Title President
caipa, john
P.O. BOX 770010
MIAMI, FL 33177
MIAMI, FL 33177
Title VP
Ray, Flora
P.O. BOX 770010
MIAMI, FL 33177
MIAMI, FL 33177
Title Treasurer, Secretary
Perez, Nilda
P.O. BOX 770010
MIAMI, FL 33177
MIAMI, FL 33177
Title Director
Grant, Katie
P.O. BOX 770010
MIAMI, FL 33177
MIAMI, FL 33177
Annual Reports
Report Year | Filed Date |
2022 | 04/08/2022 |
2023 | 04/26/2023 |
2024 | 04/17/2024 |
Document Images