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
Changed: 04/09/2011
199 SOUTHWEST 12TH AVENUE
199
MIAMI, FL 33130
199
MIAMI, FL 33130
Changed: 04/09/2011
Mailing Address
Changed: 05/13/2021
17670 NW 78 AVE
202
MIAMI, FL 33015
202
MIAMI, FL 33015
Changed: 05/13/2021
Registered Agent Name & Address
MANAGEMENT 1 LLC
Name Changed: 05/13/2021
Address Changed: 05/13/2021
17670 NW 78 AVE
202
MIAMI, FL 33015
202
MIAMI, FL 33015
Name Changed: 05/13/2021
Address Changed: 05/13/2021
Officer/Director Detail
Name & Address
Title Secretary
RAMOS, YOVANY
Title D
BETHENCOURT, HUMBERTO C
Title Treasurer
CABRERA, MERCEDES
Title P
RODRIGUEZ, MAURICIO
Title Director
MORELL, AMAURY
Title Secretary
RAMOS, YOVANY
199 SW 12TH AVE, #308
MIAMI, FL 33130
MIAMI, FL 33130
Title D
BETHENCOURT, HUMBERTO C
199 SW 12 AVE. #COMMERCIAL UNIT
MIAMI, FL 33130
MIAMI, FL 33130
Title Treasurer
CABRERA, MERCEDES
199 SW 12 AVE.,
MIAMI, FL 33130
MIAMI, FL 33130
Title P
RODRIGUEZ, MAURICIO
199 SW 12 AVE, #502
MIAMI, FL 33130
MIAMI, FL 33130
Title Director
MORELL, AMAURY
199 SOUTHWEST 12TH AVENUE
199
MIAMI, FL 33130
199
MIAMI, FL 33130
Annual Reports
Report Year | Filed Date |
2023 | 04/12/2023 |
2024 | 04/17/2024 |
2024 | 06/20/2024 |
Document Images