Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COSTA BRAVA ASSOCIATION, INC.

Filing Information
N99000002692 65-0922382 05/03/1999 FL ACTIVE CANCEL ADM DISS/REV 10/06/2006 NONE
Principal Address
1500 NW 89 CT
SUITE #202
DORAL, FL 33172

Changed: 12/04/2017
Mailing Address
1500 NW 89 CT
SUITE #202
DORAL, FL 33172

Changed: 12/04/2017
Registered Agent Name & Address EISINGER, BROWN, LEWIS, FRANKEL, & CHAIET
4000 HOLLYWOOD BLVD
SUITE 265-S
HOLLYWOOD, FL 33021

Name Changed: 04/25/2019

Address Changed: 04/25/2019
Officer/Director Detail Name & Address

Title President

SARMIENTO, BEATRIZ
1500 NW 89 CT
SUITE #202
DORAL, FL 33172

Title Treasurer

QUINTERO, MARIA
1500 NW 89 CT
SUITE #202
DORAL, FL 33172

Title Secretary

BOLINCHES, VICENTE
1500 NW 89 CT
SUITE #202
DORAL, FL 33172

Title DIRECTOR

FRONDUTO, GIOVANNA
1500 NW 89 CT Suite 202
Doral, FL 33172

Title VP

PEREZ, LORRAINE
1500 NW 89 CT
SUITE 202
DORAL, FL 33172

Annual Reports
Report YearFiled Date
2024 02/29/2024
2024 03/12/2024
2024 03/20/2024

Document Images
03/20/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/29/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
01/03/2022 -- ANNUAL REPORT View image in PDF format
02/17/2021 -- ANNUAL REPORT View image in PDF format
07/24/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
12/14/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2018 -- ANNUAL REPORT View image in PDF format
12/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
12/04/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
10/06/2006 -- REINSTATEMENT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- Reg. Agent Change View image in PDF format
02/06/2003 -- ANNUAL REPORT View image in PDF format
07/30/2002 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
05/03/1999 -- Domestic Non-Profit View image in PDF format