Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST. LOUIS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N95000000863 65-0558472 02/22/1995 FL ACTIVE
Principal Address
800 CLAUGHTON ISLAND DR.
MIAMI, FL 33131

Changed: 06/23/1997
Mailing Address
800 CLAUGHTON ISLAND DR.
MIAMI, FL 33131

Changed: 06/23/1997
Registered Agent Name & Address SIEGFRIED RIVERA C/O ROBERTO BLANCH, ESQ.
201 Alhambra Circle
11th Floor
Coral Gables, FL 33134

Name Changed: 02/12/2024

Address Changed: 03/06/2023
Officer/Director Detail Name & Address

Title VP

MARTINEZ, JUAN
800 CLAUGHTON ISLAND DR,
C/O MANAGEMENT OFFICE
MIAMI, FL 33131

Title Director

Boustany, Gilbert
800 CLAUGHTON ISLAND DR.
C/O MANAGEMENT OFFICE
MIAMI, FL 33131

Title Director

Knight, Jeanna
800 Claughton Island Dr
C/O MANAGEMENT OFFICE
Miami, FL 33131

Title President, Treasurer

Deckard, Gloria
800 CLAUGHTON ISLAND DR.
C/O MANAGEMENT OFFICE
MIAMI, FL 33131

Title Secretary

DEL CASTILLO, MARIA
800 CLAUGHTON ISLAND DRIVE
C/O MANAGEMENT OFFICE
MIAMI, FL 33131

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 03/06/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
12/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
08/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/27/2021 -- ANNUAL REPORT View image in PDF format
09/28/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
07/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
06/10/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
06/30/2014 -- Reg. Agent Resignation View image in PDF format
06/23/2014 -- Reg. Agent Change View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
06/03/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
05/24/2012 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
07/11/2006 -- ANNUAL REPORT View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
09/04/1998 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
06/23/1997 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format