Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BLUE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000008928 20-3289995 08/30/2005 FL ACTIVE
Principal Address
601 NE 36TH STREET
MIAMI, FL 33137

Changed: 06/26/2023
Mailing Address
601 NE 36th Street
Miami, FL 33137

Changed: 05/01/2019
Registered Agent Name & Address GURSKY RAGAN, PA
2 S BISCAYNE BLVD
SUITE 3570
MIAMI, FL 33131

Name Changed: 06/23/2023

Address Changed: 06/26/2023
Officer/Director Detail Name & Address

Title President

Ponce, Ricardo
601 NE 36TH ST
MIAMI, FL 33137

Title VP

Corbi, Marta
601 NE 36TH ST
MIAMI, FL 33137

Title Treasurer

Hernandez, William
601 NE 36TH STREET
MIAMI, FL 33137

Title Director

Velarde, Piero
601 NE 36 Street
Miami, FL 33137

Title Secretary

Paez, Stephen
601 NE 36TH STREET
MIAMI, FL 33137

Annual Reports
Report YearFiled Date
2023 01/06/2023
2023 11/08/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
11/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/23/2023 -- Reg. Agent Change View image in PDF format
01/06/2023 -- ANNUAL REPORT View image in PDF format
11/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
07/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
06/03/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
05/15/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
06/17/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
10/09/2012 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
02/21/2009 -- ANNUAL REPORT View image in PDF format
11/03/2008 -- Reg. Agent Change View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
10/22/2007 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
10/30/2006 -- Reg. Agent Change View image in PDF format
09/29/2006 -- Reg. Agent Resignation View image in PDF format
06/08/2006 -- ANNUAL REPORT View image in PDF format
08/30/2005 -- Domestic Non-Profit View image in PDF format