Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PLAZA OF THE AMERICAS PART IV CONDOMINIUM ASSOCIATION, INC.

Filing Information
746870 59-2070782 04/24/1979 FL ACTIVE AMENDMENT 02/28/1992 NONE
Principal Address
17021 NORTH BAY ROAD
SUNNY ISLES BEACH, FL 33160

Changed: 04/19/2011
Mailing Address
17001 NORTH BAY ROAD
SUNNY ISLES BEACH, FL 33160

Changed: 04/28/2008
Registered Agent Name & Address Eisinger Law
4000 Hollywood Blvd
Suite 265-S
Hollywood, FL 33021

Name Changed: 03/13/2024

Address Changed: 03/13/2024
Officer/Director Detail Name & Address

Title President

FERNANDEZ, NILA
17001 N. BAY ROAD
SUNNY ISLES BEACH, FL 33160

Title Secretary

Garcia, Luisa M, Dr.
17001 N. BAY ROAD
SUITE 4
SUNNY ISLES BEACH, FL 33160

Title TREASURER

ARRIOLA, MARTHA
17001 N. BAY ROAD
SUNNY ISLES BEACH, FL 33160

Title VP

SCOTT MARRERO, GILLES
17001 N. BAY ROAD
SUITE 4
SUNNY ISLES BEACH, FL 33160

Title Director

PONTILLO, CRISTINA
17001 N BAY ROAD
SUITE 4
SUNNY ISLES BEACH, FL 33160

Annual Reports
Report YearFiled Date
2023 04/27/2023
2023 12/11/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
12/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
12/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
05/06/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
07/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
06/09/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- 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
07/02/2009 -- Reg. Agent Change View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
12/07/2007 -- Off/Dir Resignation View image in PDF format
08/21/2007 -- Reg. Agent Change View image in PDF format
05/30/2007 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- Reg. Agent Change View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
07/15/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- 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
07/10/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- 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
04/18/1995 -- ANNUAL REPORT View image in PDF format