Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PRESIDENTIAL CORNERS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N30434 65-0114982 01/31/1989 FL ACTIVE REINSTATEMENT 11/15/2002
Principal Address
199 SOUTHWEST 12TH AVENUE
199
MIAMI, FL 33130

Changed: 04/09/2011
Mailing Address
17670 NW 78 AVE
202
MIAMI, FL 33015

Changed: 05/13/2021
Registered Agent Name & Address MANAGEMENT 1 LLC
17670 NW 78 AVE
202
MIAMI, FL 33015

Name Changed: 05/13/2021

Address Changed: 05/13/2021
Officer/Director Detail Name & Address

Title Secretary

RAMOS, YOVANY
199 SW 12TH AVE, #308
MIAMI, FL 33130

Title D

BETHENCOURT, HUMBERTO C
199 SW 12 AVE. #COMMERCIAL UNIT
MIAMI, FL 33130

Title Treasurer

CABRERA, MERCEDES
199 SW 12 AVE.,
MIAMI, FL 33130

Title P

RODRIGUEZ, MAURICIO
199 SW 12 AVE, #502
MIAMI, FL 33130

Title Director

MORELL, AMAURY
199 SOUTHWEST 12TH AVENUE
199
MIAMI, FL 33130

Annual Reports
Report YearFiled Date
2023 04/12/2023
2024 04/17/2024
2024 06/20/2024

Document Images
06/20/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
10/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
03/28/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
01/28/2018 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
02/21/2015 -- ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
01/27/2013 -- ANNUAL REPORT View image in PDF format
05/09/2012 -- ANNUAL REPORT View image in PDF format
04/09/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
05/06/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
11/20/2006 -- Off/Dir Resignation View image in PDF format
01/10/2006 -- REINSTATEMENT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
11/15/2002 -- REINSTATEMENT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
06/27/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format