Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CARMEL AT THE CALIFORNIA CLUB PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
770939 59-2360505 10/26/1983 FL ACTIVE REINSTATEMENT 02/26/2016
Principal Address
c/o Florida Advanced Properties, Inc.
13501 SW 128 Street, Suite 111
Miami, FL 33186

Changed: 04/08/2022
Mailing Address
PO BOX 770010
MIAMI, FL 33177

Changed: 04/17/2017
Registered Agent Name & Address Business Law Group
1200 W. Platt Street
Suite 101
Tampa, FL 33606

Name Changed: 02/07/2020

Address Changed: 10/15/2021
Officer/Director Detail Name & Address

Title President

GRANT, KATIE
PO BOX 770010
MIAMI, FL 33177

Title Treasurer

PEREZ, NILDA
PO BOX 770010
MIAMI, FL 33177

Title Director

BING, FRED
PO BOX 770010
MIAMI, FL 33177

Title VP

HIDDO, PAUL
PO BOX 770010
MIAMI, FL 33177

Title Director

Moncebate, Maria
PO BOX 770010
MIAMI, FL 33177

Title Secretary

Quintanilla, Limai
PO BOX 770010
MIAMI, FL 33177

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/24/2023
2023 11/01/2023

Document Images
11/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
10/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
02/03/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- REINSTATEMENT View image in PDF format
08/18/2014 -- ANNUAL REPORT View image in PDF format
07/01/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- Reg. Agent Resignation View image in PDF format
10/16/2012 -- REINSTATEMENT View image in PDF format
07/01/2011 -- ANNUAL REPORT View image in PDF format
05/03/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- Reg. Agent Change View image in PDF format
10/10/2008 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
08/02/2001 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
06/02/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/19/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format