Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HARBOUR POINTE OF MIAMI CONDOMINIUM ASSOCIATION, INC.

Filing Information
N96000005965 65-0710642 11/18/1996 FL ACTIVE
Principal Address
1251 NE 108 ST.
MIAMI, FL 33161

Changed: 01/17/2011
Mailing Address
HARBOUR POINTE OF MIAMI CONDOMINIUM ASSOC.
1251 NE 108 ST.
MIAMI, FL 33161

Changed: 04/05/2007
Registered Agent Name & Address Michael G. Bass, P.A.
Town Center One
8950 S.W. 74th Court
Suite 2201 - PMB A-158
MIAMI, FL 33156

Name Changed: 08/08/2016

Address Changed: 03/23/2024
Officer/Director Detail Name & Address

Title VP, Director

BELLIDO, GRACE
1251 NE 108 ST.
Unit 615
MIAMI, FL 33161

Title President, Director

Rodriguez, Katty V.
1251 N.E. 108th Street
Unit 201
Miami, FL 33161

Title Treasurer, Director

Ramirez, Augustin
1251 NE 108 St
Unit 812
Miami, FL 33161

Title Director

Acevedo, Wilson
1251 NE 108 St
Unit 307
Miami, FL 33161

Title Director

Gorocito, Fabricio
1251 N.E. 108 Street
Unit 814
Miami, FL 33161

Title Director

Gonzalez, Larry
6820 Indian Creek Dr.
Unit 401
Miami Beach, FL 33141

Title Secretary, Director

Suarez, Byron
1251 NE 108 Street
Apt 402
Miami, FL 33161

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/05/2023
2024 03/23/2024

Document Images
03/23/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
08/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2016 -- ANNUAL REPORT View image in PDF format
07/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
07/18/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
07/22/2013 -- AMENDED ANNUAL REPORT View image in PDF format
06/27/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
09/24/2009 -- Off/Dir Resignation View image in PDF format
09/23/2009 -- Off/Dir Resignation View image in PDF format
03/01/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
06/06/2006 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
08/18/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- Reg. Agent Change View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
08/25/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format