Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
DEERING BAY CONDOMINIUM I, INC.
Filing Information
N38609
65-0427488
06/14/1990
FL
ACTIVE
AMENDMENT
04/13/1992
NONE
Principal Address
Changed: 01/24/2024
13647 DEERING BAY DRIVE
Suite 140- Management Office
CORAL GABLES, FL 33158
Suite 140- Management Office
CORAL GABLES, FL 33158
Changed: 01/24/2024
Mailing Address
Changed: 01/24/2024
C/O MANAGEMENT OFFICE
13647 DEERING BAY DRIVE, SUITE 140
CORAL GABLES, FL 33158
13647 DEERING BAY DRIVE, SUITE 140
CORAL GABLES, FL 33158
Changed: 01/24/2024
Registered Agent Name & Address
BECKER & POLIAKOFF, PA
Name Changed: 04/25/2019
Address Changed: 08/24/2023
2525 PONCE DE LEON BLVD
SUITE 825
CORAL GABLES, FL 33134
SUITE 825
CORAL GABLES, FL 33134
Name Changed: 04/25/2019
Address Changed: 08/24/2023
Officer/Director Detail
Name & Address
Title President
Siegel, Barry, Dr.
Title Director
Sussmane, Jeffrey
Title Secretary
Sablotsky, Steven
Title Treasurer
Griesemer, Donald
Title VP
KRUTHOFFER, ANNE
Title Managing Agent
Zabala, Nathalie
Title President
Siegel, Barry, Dr.
13647 Deering Bay Drive
Suite 140
Coral Gables, FL 33158
Suite 140
Coral Gables, FL 33158
Title Director
Sussmane, Jeffrey
13647 Deering Bay Drive
Suite 140
Coral Gables, FL 33158
Suite 140
Coral Gables, FL 33158
Title Secretary
Sablotsky, Steven
13647 Deering Bay Drive
Suite 140
Coral Gables, FL 33158
Suite 140
Coral Gables, FL 33158
Title Treasurer
Griesemer, Donald
13647 Deering Bay Drive
Suite 140
Coral Gables, FL 33158
Suite 140
Coral Gables, FL 33158
Title VP
KRUTHOFFER, ANNE
13647 Deering Bay Drive
Suite 140
Coral Gables, FL 33158
Suite 140
Coral Gables, FL 33158
Title Managing Agent
Zabala, Nathalie
C/O MANAGEMENT OFFICE
13647 DEERING BAY DRIVE, SUITE 140
CORAL GABLES, FL 33158
13647 DEERING BAY DRIVE, SUITE 140
CORAL GABLES, FL 33158
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 04/27/2023 |
2024 | 01/24/2024 |
Document Images