Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PLAZA OF THE AMERICAS PART III CONDOMINIUM ASSOCIATION, INC.

Filing Information
746871 59-2070918 04/24/1979 FL ACTIVE AMENDMENT 02/28/1992 NONE
Principal Address
17011 N Bay Rd
SUNNY ISLES BEACH, FL 33160

Changed: 03/19/2018
Mailing Address
16850 Collins Ave.
#112-135
Sunny Isles Beach, FL 33160

Changed: 11/19/2015
Registered Agent Name & Address Eisinger Law
Presidential Circle
4000 Hollywood Blvd
Suite 265-S
Hollywood, FL 33021

Name Changed: 03/07/2024

Address Changed: 06/25/2015
Officer/Director Detail Name & Address

Title Treasurer

Martinez, Gustavo
17001 N BAY RD
Suite #3
SUNNY ISLES BEACH, FL 33160

Title Secretary

Geduld, Luz V
17001 N BAY RD
Suite #3
SUNNY ISLES BEACH, FL 33160

Title President

Ponce, Lorenzo
17001 N BAY RD
Suite #3
SUNNY ISLES BEACH, FL 33160

Title VP

Foyo, Emelina
17001 N BAY RD
Suite #3
SUNNY ISLES BEACH, FL 33160

Title Director

Menendez, Jose E, Sr.
17001 N BAY RD
Suite #3
SUNNY ISLES BEACH, FL 33160

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 02/21/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
04/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
08/30/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
10/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
09/21/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
11/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
06/25/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
09/19/2012 -- ANNUAL REPORT View image in PDF format
05/23/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
11/19/2009 -- Reg. Agent Change View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
05/09/2008 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- Reg. Agent Change View image in PDF format
09/19/2007 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
11/01/2004 -- Reg. Agent Change View image in PDF format
07/15/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
10/28/2002 -- Reg. Agent Change View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
10/01/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
06/10/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format