Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COMMODORE CLUB SOUTH, INC.

Filing Information
728390 59-1577709 12/06/1973 FL ACTIVE REINSTATEMENT 07/17/1996
Principal Address
MANAGERS OFFICE
199 OCEAN LANE DRIVE
KEY BISCAYNE, FL 33149

Changed: 02/24/2011
Mailing Address
MANAGERS OFFICE
199 OCEAN LANE DRIVE
KEY BISCAYNE, FL 33149

Changed: 02/24/2011
Registered Agent Name & Address BECKER & POLIAKOFF, PA
2525 PONCE DE LEON BLVD
SUITE 825
CORAL GABLES, FL 33134

Name Changed: 09/22/2015

Address Changed: 08/24/2023
Officer/Director Detail Name & Address

Title VP

Rinaldi , Humberto Octavio
199 OCEAN LANE DRIVE
Office
KEY BISCAYNE, FL 33149

Title Treasurer, Secretary

Malca, Deborah
199 OCEAN LANE DRIVE
KEY BISCAYNE, FL 33149

Title Director

Guerini, Gustavo
199 OCEAN LANE DRIVE
Office
KEY BISCAYNE, FL 33149

Title Director

Zanolini, Giancarlo
199 OCEAN LANE DRIVE
Office
KEY BISCAYNE, FL 33149

Title President

Olavarria, Ersuli
MANAGERS OFFICE
199 OCEAN LANE DRIVE
KEY BISCAYNE, FL 33149

Annual Reports
Report YearFiled Date
2021 05/10/2021
2022 04/26/2022
2023 05/01/2023

Document Images
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
05/10/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
05/17/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
09/22/2015 -- Reg. Agent Change View image in PDF format
04/08/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
01/11/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- Reg. Agent Change View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
03/04/2008 -- ANNUAL REPORT View image in PDF format
08/06/2007 -- Reg. Agent Change View image in PDF format
02/21/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
01/29/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
08/15/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
09/03/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format