Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COSTA VERDE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N94000000117 65-0518533 01/10/1994 FL ACTIVE
Principal Address
C/O CAM Brokerage & Management
3750 NW 87 Ave
Suite 260
Doral, FL 33178

Changed: 01/17/2024
Mailing Address
C/O CAM Brokerage & Management
3750 NW 87 Ave
Suite 260
Doral, FL 33178

Changed: 01/17/2024
Registered Agent Name & Address BASULTO ROBBINS & ASSOCIATES, LLP
14160 N.W. 77TH COURT, SUITE 22
MIAMI LAKES, FL 33016-1506

Name Changed: 11/21/2016

Address Changed: 11/21/2016
Officer/Director Detail Name & Address

Title President

Balter, James
C/O CAM Brokerage & Management
3750 NW 87 Ave
Suite 260
Doral, FL 33172

Title Director

Lopez, Rosa
C/O CAM Brokerage & Management
3750 NW 87 Ave
Suite 260
Doral, FL 33172

Title Director

Stratta, Juan Domingo
C/O CAM Brokerage & Management
3750 NW 87 Ave
Suite 260
Doral, FL 33172

Title Treasurer

Guerra, Mercy
C/O CAM Brokerage & Management
3750 NW 87 Ave
Suite 260
Doral, FL 33172

Title Director

Valdesuso, Marcia
C/O CAM Brokerage & Management
3750 NW 87 Ave
Suite 260
Doral, FL 33172

Title VP

Gonzalez, Angel R
C/O CAM Brokerage & Management
3750 NW 87 Ave
Suite 260
Doral, FL 33178

Title Secretary

Restrepo, Andres
C/O CAM Brokerage & Management
3750 NW 87 Ave
Suite 260
Doral, FL 33172

Annual Reports
Report YearFiled Date
2022 01/08/2022
2023 01/28/2023
2024 01/17/2024

Document Images
01/17/2024 -- ANNUAL REPORT View image in PDF format
01/28/2023 -- ANNUAL REPORT View image in PDF format
01/08/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
01/11/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
06/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
11/21/2016 -- Reg. Agent Change View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
11/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
08/27/2010 -- Reg. Agent Change View image in PDF format
07/16/2010 -- Reg. Agent Resignation View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
11/05/2007 -- Reg. Agent Change View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
07/24/2003 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format