Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CENTURY SERENA LAKES TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

Filing Information
N93000005280 65-0472789 11/22/1993 FL ACTIVE AMENDMENT 05/25/2000 NONE
Principal Address
C/O GABLES PROFESSIONAL MANAGEMENT CO.
300 Aragon Avenue
Suite 370
Coral Gables, FL 33134

Changed: 03/04/2024
Mailing Address
C/O GABLES PROFESSIONAL MANAGEMENT CO.
300 Aragon Avenue
Suite 370
Coral Gables, FL 33134

Changed: 03/04/2024
Registered Agent Name & Address ALBERT E. ACUNA, P.A.
782 NW 42ND AVE
STE 343
MIAMI, FL 33126

Name Changed: 03/11/2016

Address Changed: 03/11/2016
Officer/Director Detail Name & Address

Title President

Sherman, Adam
c/o Gables Professional Management
300 Aragon Avenue
Suite 370
Coral Gables, FL 33134

Title Secretary

TOPPER, PAUL
c/o Gables Professional Management
300 Aragon Avenue
Suite 370
Coral Gables, FL 33134

Title VP

Ruiz, Elva
c/o Gables Professional Management
300 Aragon Avenue
Suite 370
Coral Gables, FL 33134

Title Treasurer

Gonzalez, David
c/o Gables Professional Management
300 Aragon Avenue
Suite 370
Coral Gables, FL 33134

Title Director

Lusher, Jeffrey
c/o Gables Professional Management
300 Aragon Avenue
Suite 370
Coral Gables, FL 33134

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 03/30/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
06/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
11/15/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
05/26/2011 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
06/20/2000 -- ANNUAL REPORT View image in PDF format
05/25/2000 -- Amendment View image in PDF format
08/31/1999 -- Name Change View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format