Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

UPTOWN MARINA LOFTS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N06000006161 20-5597783 06/07/2006 FL ACTIVE AMENDMENT 06/18/2007 NONE
Principal Address
3029 NE 188 STREET
AVENTURA, FL 33180

Changed: 04/14/2009
Mailing Address
3029 NE 188 STREET
AVENTURA, FL 33180

Changed: 04/14/2009
Registered Agent Name & Address Katz, Steven
4450 NW 126 Avenue
Suite #101
Coral Springs, FL 33065

Name Changed: 02/06/2024

Address Changed: 02/06/2024
Officer/Director Detail Name & Address

Title Secretary

Guverich, Leonid
3029 NE 188TH STREET
AVENTURA, FL 33188

Title President

Lombardi, Alessio
3029 NE 188th STREET
AVENTURA, FL 33180

Title Treasurer

Guverich, Leonid
3029 NE 188 STREET
AVENTURA, FL 33180

Title VP

Carrera, Ekaterina
3029 NE 188 STREET
AVENTURA, FL 33180

Title Director

Espina, Anita
3029 NE 188th Street
Aventura, FL 33180

Title Director

Severson, Lisa
3029 NE 188 Street
Aventura, FL 33180

Annual Reports
Report YearFiled Date
2024 02/05/2024
2024 02/06/2024
2024 03/05/2024

Document Images
03/05/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2023 -- ANNUAL REPORT View image in PDF format
09/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
10/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
08/19/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
09/14/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/27/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
06/11/2012 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
10/03/2011 -- Reg. Agent Change View image in PDF format
08/17/2011 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
06/18/2007 -- Amendment View image in PDF format
06/14/2007 -- Reg. Agent Resignation View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
06/07/2006 -- Domestic Non-Profit View image in PDF format