Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOLEIL LAKE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N06000011249 20-5875203 10/27/2006 FL ACTIVE
Principal Address
540 NW 114 Ave
MIAMI, FL 33172

Changed: 09/28/2022
Mailing Address
2510 NW 97 Avenue
Suite 200
MIAMI, FL 33172

Changed: 05/11/2023
Registered Agent Name & Address Joey Gonzalez, Attorney, P.A.
2525 Ponce de leon Blvd
300
Coral Gables, FL 33134

Name Changed: 09/28/2022

Address Changed: 09/28/2022
Officer/Director Detail Name & Address

Title President, Treasurer

Ramirez, Fernando
2510 NW 97 Avenue
Suite 200
MIAMI, FL 33172

Title VP

Fuentes, Rafael
2510 NW 97 Avenue
Suite 200
MIAMI, FL 33172

Title Secretary

Martinez, Anely
2510 NW 97 Avenue
Suite 200
MIAMI, FL 33172

Title Director

Navarro Ruiz, Francisco A
2510 NW 97 Avenue
Suite 200
MIAMI, FL 33172

Title Director

Camino, Henry
2510 NW 97 Avenue
Suite 200
MIAMI, FL 33172

Annual Reports
Report YearFiled Date
2023 03/31/2023
2023 05/11/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
11/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
12/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
11/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
11/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
09/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
06/18/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
12/17/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
10/30/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
02/16/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
12/03/2007 -- ANNUAL REPORT View image in PDF format
12/03/2007 -- Off/Dir Resignation View image in PDF format
11/28/2007 -- Off/Dir Resignation View image in PDF format
11/27/2007 -- Off/Dir Resignation View image in PDF format
07/24/2007 -- ANNUAL REPORT View image in PDF format
10/27/2006 -- Domestic Non-Profit View image in PDF format