Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE TREASURY CONDOMINIUM ASSOCIATION, INC.

Filing Information
732861 59-2171162 05/28/1975 FL ACTIVE AMENDMENT 07/15/2016 NONE
Principal Address
1635 WEST 44TH PLACE
# 101
HIALEAH, FL 33012

Changed: 01/06/2024
Mailing Address
1635 WEST 44TH PLACE
# 101
Hialeah, FL 33012

Changed: 01/06/2024
Registered Agent Name & Address Elizabeth, Fernandez
1635 WEST 44TH PLACE
# 101
Hialeah, FL 33012

Name Changed: 01/06/2024

Address Changed: 01/06/2024
Officer/Director Detail Name & Address

Title President

FERNANDEZ, ELIZABETH
1635 WEST 44TH PLACE
# 101
Hialeah, FL 33012

Title Treasurer

MONREAL, ISMARE
1635 WEST 44TH PLACE
# 101
Hialeah, FL 33012

Title Secretary

RODRIGUEZ, MARIO
1635 WEST 44TH PLACE
# 101
Hialeah, FL 33012

Title Director

PAULINO, FREDDY
1635 WEST 44TH PLACE
# 101
Hialeah, FL 33012

Title Director

CAMARGO, NURYS
1635 WEST 44TH PLACE
# 101
Hialeah, FL 33012

Title Director

OLIVERO, JORGE
1635 WEST 44TH PLACE
# 101
Hialeah, FL 33012

Annual Reports
Report YearFiled Date
2023 02/23/2023
2023 05/26/2023
2024 01/06/2024

Document Images
01/06/2024 -- ANNUAL REPORT View image in PDF format
05/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
10/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
06/24/2020 -- ANNUAL REPORT View image in PDF format
06/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
07/15/2016 -- Amendment View image in PDF format
07/07/2016 -- ANNUAL REPORT View image in PDF format
05/26/2015 -- Amendment View image in PDF format
03/21/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- Off/Dir Resignation View image in PDF format
01/21/2014 -- Reg. Agent Resignation View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
07/18/2001 -- Reg. Agent Change View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
07/31/1996 -- ANNUAL REPORT View image in PDF format
05/23/1995 -- ANNUAL REPORT View image in PDF format