Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FERNWOODS LAKEVIEW CONDOMINIUM ASSOCIATION #1, INC.

Filing Information
737855 59-1994182 01/14/1977 FL ACTIVE
Principal Address
8775 PARK BLVD.
MIAMI, FL 33172

Changed: 05/09/2008
Mailing Address
1500 NW 89 Court
Suite 202
DORAL, FL 33172

Changed: 04/10/2017
Registered Agent Name & Address Eisinger, Brown, Lewis, Frankel, & Chaiet, PA
4000 Hollywood Blvd.
Suite 265-S
Hollywood, FL 33021

Name Changed: 04/30/2013

Address Changed: 04/30/2013
Officer/Director Detail Name & Address

Title VP, Director

KATZBERG, DAVID
8775 PARK BLVD
MIAMI, FL 33172

Title P/D

TEJEDA, ALFRED
8775 PARK BLVD
MIAMI, FL 33172

Title DIRECTOR

MINER, JOSEPH W
8775 PARK BLVD
MIAMI, FL 33172

Title DIRECTOR

PINA, LAZARO
8775 PARK BLVD
MIAMI, FL 33172

Title Secretary

GARCES, ALAN C
8775 PARK BLVD
MIAMI, FL 33172

Title Treasurer

MURRAY, THOMAS M
8775 PARK BLVD
MIAMI, FL 33172

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/28/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
10/26/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
07/09/2012 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
05/26/2011 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
05/09/2008 -- Reg. Agent Change View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- Reg. Agent Change View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
08/21/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
08/06/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format