Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JADE WINDS ASSOCIATION, INC.

Filing Information
712954 59-1220918 06/19/1967 FL ACTIVE AMENDMENT 08/04/2017 NONE
Principal Address
1700 NE 191 STREET
NORTH MIAMI BEACH, FL 33179

Changed: 12/23/2014
Mailing Address
1700 NE 191 STREET
Jade Winds Management Office
NORTH MIAMI BEACH, FL 33179

Changed: 04/14/2023
Registered Agent Name & Address PETERS & PETERS, ATTORNEYS AT LAW, P.A.
10400 GRIFFIN ROAD, SUITE 108
COOPER CITY, FL 33328

Name Changed: 02/01/2021

Address Changed: 02/01/2021
Officer/Director Detail Name & Address

Title President

Marini, Giulia
1700 NE 191 STREET
MGR OFFICE
NORTH MIAMI BEACH, FL 33179

Title 1st. Vice President

Suarez , Karen
1700 NE 191 STREET
MGR OFFICE
NORTH MIAMI BEACH, FL 33179

Title 2nd. Vice President

Diaz Miranda, Raimundo
1700 NE 191 STREET
MGR OFFICE
NORTH MIAMI BEACH, FL 33179

Title Secretary

Wong, Anne Juliet
1700 NE 191 STREET
MGR OFFICE
NORTH MIAMI BEACH, FL 33179

Title Treasurer

Prado, Mauro
1700 NE 191 STREET
MGR OFFICE
NORTH MIAMI BEACH, FL 33179

Title Assistant Secretary

Nemeth , Kornelia
1700 NE 191 STREET
MGR OFFICE
NORTH MIAMI BEACH, FL 33179

Title Director

Mendoza, Fernando
1700 NE 191 STREET
MGR OFFICE
NORTH MIAMI BEACH, FL 33179

Title Director

Travaglia, Cristina
1700 NE 191 STREET
MGR OFFICE
NORTH MIAMI BEACH, FL 33179

Title Director

Martin, Anthony
1700 NE 191 STREET
MGR OFFICE
NORTH MIAMI BEACH, FL 33179

Title Director

Restrepo Quiroz, Oscar Andres
1700 NE 191 STREET
MGR OFFICE
NORTH MIAMI BEACH, FL 33179

Title Director

Giraldo, Susana
1700 NE 191 STREET
MGR OFFICE
NORTH MIAMI BEACH, FL 33179

Title Director

Bar, Ester
1700 NE 191 STREET
MGR OFFICE
NORTH MIAMI BEACH, FL 33179

Title Director

Boileau, Grainne
1700 NE 191 STREET
MGR OFFICE
NORTH MIAMI BEACH, FL 33179

Title Director

Revilla, Tulio
1700 NE 191 STREET
MGR OFFICE
NORTH MIAMI BEACH, FL 33179

Title Director

Penaloza, Juan
1700 NE 191 STREET
MGR OFFICE
NORTH MIAMI BEACH, FL 33179

Title Director

Yermakov, Aleksander
1700 NE 191 STREET
MGR OFFICE
NORTH MIAMI BEACH, FL 33179

Title Director

CARCASSES, MERCEDES
1700 NE 191 STREET
NORTH MIAMI BEACH, FL 33179

Title Director

Rosales, Bertha
1700 NE 191 STREET
NORTH MIAMI BEACH, FL 33179

Annual Reports
Report YearFiled Date
2022 01/06/2022
2023 04/14/2023
2024 03/19/2024

Document Images
03/19/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
10/25/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2022 -- ANNUAL REPORT View image in PDF format
10/12/2021 -- AMENDED ANNUAL REPORT View image in PDF format
09/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- Reg. Agent Change View image in PDF format
04/10/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
08/04/2017 -- Amendment View image in PDF format
05/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
08/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
08/14/2015 -- AMENDED ANNUAL REPORT View image in PDF format
07/12/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
12/23/2014 -- Amendment View image in PDF format
04/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- Off/Dir Resignation View image in PDF format
10/30/2013 -- Amendment View image in PDF format
09/10/2013 -- Amendment View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
05/16/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
05/14/2010 -- Amendment View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
11/30/2009 -- Amendment View image in PDF format
06/01/2009 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
11/25/2008 -- Amendment View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
09/20/2007 -- Amendment View image in PDF format
09/12/2007 -- Amendment View image in PDF format
05/11/2007 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
04/14/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
07/31/1995 -- ANNUAL REPORT View image in PDF format