Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CITE CONDOMINIUMS ASSOCIATION, INC.

Filing Information
N04000006454 20-1365600 06/29/2004 FL ACTIVE REINSTATEMENT 10/01/2010
Principal Address
2000 N BAYSHORE DR
MANAGEMENT OFFICE
MIAMI, FL 33137

Changed: 11/08/2023
Mailing Address
c/o KW Property Management & Consulting
8200 NW 33rd Street
Suite 300
MIAMI, FL 33122

Changed: 04/17/2024
Registered Agent Name & Address SKRLD, INC.
201 ALHAMBRA CIR STE 1102
CORAL GABLES, FL 33134

Name Changed: 07/21/2008

Address Changed: 07/21/2008
Officer/Director Detail Name & Address

Title President

Quadros, Alexandre
2000 N. BAYSHORE DRIVE
MIAMI, FL 33137

Title Secretary

Goldman , Alexis
2000 N. BAYSHORE DRIVE
MIAMI, FL 33137

Title Treasurer

DIX, LARRY
2000 N. BAYSHORE DRIVE
MIAMI, FL 33137

Title VP

Amarillo, Elizabeth
2000 N. BAYSHORE DRIVE
MIAMI, FL 33137

Title Commercial Director

Alvarez, Leslie
2001 Biscayne Boulevard
MAIN OFFICE
CU-01
MIAMI, FL 33137

Annual Reports
Report YearFiled Date
2024 01/28/2024
2024 04/11/2024
2024 04/17/2024

Document Images
04/17/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2024 -- ANNUAL REPORT View image in PDF format
11/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
12/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
01/03/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
10/01/2010 -- REINSTATEMENT View image in PDF format
05/04/2009 -- ANNUAL REPORT View image in PDF format
07/21/2008 -- Reg. Agent Change View image in PDF format
05/27/2008 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- Reg. Agent Change View image in PDF format
02/18/2008 -- Reg. Agent Resignation View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
12/11/2006 -- Amendment View image in PDF format
05/25/2006 -- ANNUAL REPORT View image in PDF format
01/20/2006 -- ANNUAL REPORT View image in PDF format
12/27/2005 -- Reg. Agent Resignation View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
06/29/2004 -- Domestic Non-Profit View image in PDF format