Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THIRD MOORINGS CONDOMINIUM, INC.

Filing Information
710368 59-1160715 02/15/1966 FL ACTIVE
Principal Address
1501 NE MIAMI GARDENS DRIVE
NORTH MIAMI BEACH, FL 33179

Changed: 07/22/2023
Mailing Address
VTE Consulting LLC
1840 West 49 Street
Ste 233
MIAMI, FL 33012

Changed: 07/22/2023
Registered Agent Name & Address VTE Consulting LLC
VTE Consulting LLC
1840 West 49 Street
Ste 233
MIAMI, FL 33012

Name Changed: 01/30/2024

Address Changed: 01/30/2024
Officer/Director Detail Name & Address

Title Director

DANIEL , GONZALEZ
VTE Consulting LLC
1840 West 49 Street
Ste 233
MIAMI, FL 33012

Title PRESIDENT

ASHTON, MANUEL G
VTE Consulting LLC
1840 West 49 Street
Ste 233
MIAMI, FL 33012

Title SECRETARY

RIVERA, JOHN
VTE Consulting LLC
1840 West 49 Street
Ste 233
MIAMI, FL 33012

Title DIRECTOR

DOMINGUEZ, ROBERTO
VTE Consulting LLC
1840 West 49 Street
Ste 233
MIAMI, FL 33012

Title Treasurer

BOLT, JUAN
VTE Consulting LLC
1840 West 49 Street
Ste 233
MIAMI, FL 33012

Title VP

TAVERAS, NANCY
VTE Consulting LLC
1840 West 49 Street
Ste 233
MIAMI, FL 33012

Annual Reports
Report YearFiled Date
2023 01/11/2023
2023 07/22/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
07/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/10/2021 -- ANNUAL REPORT View image in PDF format
03/28/2020 -- ANNUAL REPORT View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
01/02/2018 -- Reg. Agent Change View image in PDF format
11/27/2017 -- Reg. Agent Resignation View image in PDF format
05/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
12/09/2016 -- Reg. Agent Change View image in PDF format
07/29/2016 -- Off/Dir Resignation View image in PDF format
07/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
07/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
12/12/2007 -- Reg. Agent Change View image in PDF format
07/13/2007 -- ANNUAL REPORT View image in PDF format
06/22/2006 -- ANNUAL REPORT View image in PDF format
05/23/2005 -- ANNUAL REPORT View image in PDF format
05/17/2004 -- ANNUAL REPORT View image in PDF format
05/29/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
05/24/2001 -- ANNUAL REPORT View image in PDF format
01/22/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
10/16/1998 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format