Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE CRICKET CLUB CONDOMINIUM, INC.

Filing Information
729881 59-1569751 05/29/1974 FL ACTIVE
Principal Address
1800 NE 114 STREET
MANAGEMENT OFFICE
N. MIAMI, FL 33181

Changed: 01/14/2009
Mailing Address
1800 NE 114 STREET
MANAGEMENT OFFICE
N. MIAMI, FL 33181

Changed: 01/14/2009
Registered Agent Name & Address Haber Law
251 NW 23 STREET
MIAMI, FL 33127

Name Changed: 03/02/2023

Address Changed: 11/22/2022
Officer/Director Detail Name & Address

Title President

Washburn, Alexandros
1800 NE 114 ST
1504
N MIAMI, FL 33181

Title VP

Weiland, Elizabeth
1800 NE 114 STREET
MANAGEMENT OFFICE
N. MIAMI, FL 33181

Title Secretary

Herrup, Becky
1800 NE 114 ST
1010
N MIAMI, FL 33181

Title Treasurer

Huyer, Nicholy
1800 NE 114 ST
509
N MIAMI, FL 33181

Title Director

Redstone, Robert
1800 NE 114 ST
410
N MIAMI, FL 33181

Title Director

Bercun, Michael
1800 NE 114 STREET
Unit 2201
N. MIAMI, FL 33181

Title Director

Leyden, Carlotta
1800 NE 114 ST
1804
N MIAMI, FL 33181

Annual Reports
Report YearFiled Date
2023 03/02/2023
2023 06/28/2023
2023 12/14/2023

Document Images
12/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
11/22/2022 -- Reg. Agent Change View image in PDF format
07/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
01/08/2020 -- ANNUAL REPORT View image in PDF format
06/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
12/14/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
12/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- Off/Dir Resignation View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
05/20/2004 -- Reg. Agent Change View image in PDF format
03/02/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
08/07/2001 -- ANNUAL REPORT View image in PDF format
10/16/2000 -- Reg. Agent Change View image in PDF format
01/31/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format