Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
NORDICA CONDOMINIUM ASSOCIATION, INC.
Filing Information
N04000011422
90-0470568
12/08/2004
FL
ACTIVE
AMENDMENT
11/23/2015
NONE
Principal Address
Changed: 02/28/2017
2525 SW 3rd Avenue
Suite 600
Miami, FL 33129
Suite 600
Miami, FL 33129
Changed: 02/28/2017
Mailing Address
Changed: 02/28/2017
Castle Group Management
12270 SW 3rd Street, Suite 200
Plantation, FL 33325
12270 SW 3rd Street, Suite 200
Plantation, FL 33325
Changed: 02/28/2017
Registered Agent Name & Address
Haber Law
Name Changed: 03/21/2023
Address Changed: 03/21/2023
Haber Law
201 Alhambra Plaza, 11th Floor
Coral Gables, FL 33134
201 Alhambra Plaza, 11th Floor
Coral Gables, FL 33134
Name Changed: 03/21/2023
Address Changed: 03/21/2023
Officer/Director Detail
Name & Address
Title director at large
DEL TORO, DAVID
Title Treasurer
BERTOLINI, PAOLO
Title Secretary
CAMERO, JOSE
Title President
CUERVO, MARIA LOURDES
Title VP
MOREY, DAISY
Title director at large
DEL TORO, DAVID
2525 SW 3rd Avenue
Suite 600
Miami, FL 33129
Suite 600
Miami, FL 33129
Title Treasurer
BERTOLINI, PAOLO
2525 SW 3rd Avenue
Suite 600
Miami, FL 33129
Suite 600
Miami, FL 33129
Title Secretary
CAMERO, JOSE
2525 SW 3rd Avenue
#600
Miami, FL 33129
#600
Miami, FL 33129
Title President
CUERVO, MARIA LOURDES
2525 SW 3rd Avenue
Suite 600
Miami, FL 33129
Suite 600
Miami, FL 33129
Title VP
MOREY, DAISY
2525 SW 3rd Avenue
Suite 600
Miami, FL 33129
Suite 600
Miami, FL 33129
Annual Reports
Report Year | Filed Date |
2023 | 03/21/2023 |
2024 | 01/19/2024 |
2024 | 04/12/2024 |
Document Images