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
13647 DEERING BAY DRIVE
Suite 140- Management Office
CORAL GABLES, FL 33158

Changed: 01/24/2024
Mailing Address
C/O MANAGEMENT OFFICE
13647 DEERING BAY DRIVE, SUITE 140
CORAL GABLES, FL 33158

Changed: 01/24/2024
Registered Agent Name & Address BECKER & POLIAKOFF, PA
2525 PONCE DE LEON BLVD
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.
13647 Deering Bay Drive
Suite 140
Coral Gables, FL 33158

Title Director

Sussmane, Jeffrey
13647 Deering Bay Drive
Suite 140
Coral Gables, FL 33158

Title Secretary

Sablotsky, Steven
13647 Deering Bay Drive
Suite 140
Coral Gables, FL 33158

Title Treasurer

Griesemer, Donald
13647 Deering Bay Drive
Suite 140
Coral Gables, FL 33158

Title VP

KRUTHOFFER, ANNE
13647 Deering Bay Drive
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

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/27/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
10/06/2017 -- Reg. Agent Change View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
05/28/2013 -- Reg. Agent Change View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
07/24/2009 -- Reg. Agent Change View image in PDF format
02/21/2009 -- ANNUAL REPORT View image in PDF format
10/27/2008 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
05/23/2007 -- ANNUAL REPORT View image in PDF format
05/26/2006 -- ANNUAL REPORT View image in PDF format
05/16/2005 -- ANNUAL REPORT View image in PDF format
07/14/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format