Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM "26" ASSOCIATION, INC.
Filing Information
N14593
59-2725744
04/25/1986
FL
ACTIVE
CANCEL ADM DISS/REV
02/11/2010
NONE
Principal Address
Changed: 08/02/2024
c/o Florida Advanced Properties
13501 SW 128 St
Suite 111
MIAMI, FL 33186
13501 SW 128 St
Suite 111
MIAMI, FL 33186
Changed: 08/02/2024
Mailing Address
Changed: 08/02/2024
P.O. Box 770010
MIAMI, FL 33177
MIAMI, FL 33177
Changed: 08/02/2024
Registered Agent Name & Address
Eisinger, Brown, Lewis, Frankel & Chaiet, P.A.
Name Changed: 04/20/2016
Address Changed: 04/20/2016
4000 Hollywood Boulevard
Suite 265-S
Hollywood, FL 33021
Suite 265-S
Hollywood, FL 33021
Name Changed: 04/20/2016
Address Changed: 04/20/2016
Officer/Director Detail
Name & Address
Title President
PATTERSON, ANDREA
Title Director
GITTER, DAVID L
Title Treasurer, Secretary
Daniels, Aston
Title President
PATTERSON, ANDREA
P.O. Box 770010
MIAMI, FL 33177
MIAMI, FL 33177
Title Director
GITTER, DAVID L
P.O. Box 770010
MIAMI, FL 33177
MIAMI, FL 33177
Title Treasurer, Secretary
Daniels, Aston
P.O. Box 770010
MIAMI, FL 33177
MIAMI, FL 33177
Annual Reports
Report Year | Filed Date |
2023 | 02/27/2023 |
2024 | 02/19/2024 |
2024 | 08/02/2024 |
Document Images