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
Changed: 03/19/2018
17011 N Bay Rd
SUNNY ISLES BEACH, FL 33160
SUNNY ISLES BEACH, FL 33160
Changed: 03/19/2018
Mailing Address
Changed: 11/19/2015
16850 Collins Ave.
#112-135
Sunny Isles Beach, FL 33160
#112-135
Sunny Isles Beach, FL 33160
Changed: 11/19/2015
Registered Agent Name & Address
Eisinger Law
Name Changed: 03/07/2024
Address Changed: 06/25/2015
Presidential Circle
4000 Hollywood Blvd
Suite 265-S
Hollywood, FL 33021
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
Title Secretary
Geduld, Luz V
Title President
Ponce, Lorenzo
Title VP
Foyo, Emelina
Title Director
Menendez, Jose E, Sr.
Title Treasurer
Martinez, Gustavo
17001 N BAY RD
Suite #3
SUNNY ISLES BEACH, FL 33160
Suite #3
SUNNY ISLES BEACH, FL 33160
Title Secretary
Geduld, Luz V
17001 N BAY RD
Suite #3
SUNNY ISLES BEACH, FL 33160
Suite #3
SUNNY ISLES BEACH, FL 33160
Title President
Ponce, Lorenzo
17001 N BAY RD
Suite #3
SUNNY ISLES BEACH, FL 33160
Suite #3
SUNNY ISLES BEACH, FL 33160
Title VP
Foyo, Emelina
17001 N BAY RD
Suite #3
SUNNY ISLES BEACH, FL 33160
Suite #3
SUNNY ISLES BEACH, FL 33160
Title Director
Menendez, Jose E, Sr.
17001 N BAY RD
Suite #3
SUNNY ISLES BEACH, FL 33160
Suite #3
SUNNY ISLES BEACH, FL 33160
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 02/21/2023 |
2024 | 03/07/2024 |
Document Images