Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SONARA AT MALIBU BAY NEIGHBORHOOD ASSOCIATION, INC.

Filing Information
N04000002283 20-0826800 03/04/2004 FL ACTIVE CANCEL ADM DISS/REV 12/08/2006 NONE
Principal Address
c/o Florida Advanced Properties, Inc.
13501 SW 128 Street, Suite 111
Miami, FL 33186

Changed: 04/06/2022
Mailing Address
P.O. BOX 770010
MIAMI, FL 33177

Changed: 04/29/2023
Registered Agent Name & Address Association Law Group
1200 Brickell Ave. PH 2000
MIAMI, FL 33131

Name Changed: 01/11/2024

Address Changed: 01/11/2024
Officer/Director Detail Name & Address

Title Treasurer

Lopes, Sergio
P.O. BOX 770010
MIAMI, FL 33177

Title Director

Duran, Rosa
P.O. BOX 770010
MIAMI, FL 33177

Title Director

Fiore, Frank Anthony
P.O. BOX 770010
MIAMI, FL 33177

Title Secretary

FIGUEROA, MARIELA
P.O. BOX 770010
MIAMI, FL 33177

Title VP

QUINONES, MANUEL
P.O. BOX 770010
MIAMI, FL 33177

Title Director

Coward, Anna
P.O. BOX 770010
MIAMI, FL 33177

Title President

Wilkerson, Sy
P.O. BOX 770010
MIAMI, FL 33177

Title Director

Rodriguez, Samuel
P.O. BOX 770010
MIAMI, FL 33177

Title Director

Dellan, AJ
P.O. BOX 770010
MIAMI, FL 33177

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/29/2023
2024 01/11/2024

Document Images
01/11/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
08/26/2016 -- Reg. Agent Change View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
06/03/2009 -- Reg. Agent Change View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- Reg. Agent Change View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
12/08/2006 -- REINSTATEMENT View image in PDF format
06/20/2006 -- DEBIT MEMO DISSOLUTI View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
03/04/2004 -- Domestic Non-Profit View image in PDF format