Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE CROSSINGS HOMEOWNERS'ASSOCIATION, INC.

Filing Information
738165 59-1801747 03/03/1977 FL ACTIVE
Principal Address
11578 SW 132 AVE
MIAMI, FL 33186

Changed: 02/23/2012
Mailing Address
11578 SW 132 AVE
MIAMI, FL 33186

Changed: 04/15/2021
Registered Agent Name & Address IGLESIAS LAW GROUP P.A.
15800 PINES BOULEVARD
SUITE 303
PEMBROKE PINES, FL 33027

Name Changed: 07/31/2020

Address Changed: 07/31/2020
Officer/Director Detail Name & Address

Title Director

Brookes, Yvonne
11578 SW 132 AVE
MIAMI, FL 33186

Title Director

Fernandez, Daisy Buil
11578 SW 132 AVE
MIAMI, FL 33186

Title Secretary

Orsi, Sheila
11578 SW 132 AVE
MIAMI, FL 33186

Title President

Carballo, Diana
11578 SW 132 AVE
MIAMI, FL 33186

Title Director

Rosand, Richard
11578 SW 132 AVE
MIAMI, FL 33186

Title Treasurer

Helton, Charles
11578 SW 132 AVE
MIAMI, FL 33186

Title Director

Mayoral, Miriam
11578 SW 132 AVE
MIAMI, FL 33186

Title VP

Denny, James
11578 SW 132 AVE
MIAMI, FL 33186

Title Director

Zach, Roland
11578 SW 132 AVE
MIAMI, FL 33186

Title Director

Callejas, Domingo
11578 SW 132 AVE
MIAMI, FL 33186

Title Director

Bernal, Camilo
11578 SW 132 AVE
MIAMI, FL 33186

Annual Reports
Report YearFiled Date
2023 04/26/2023
2024 02/09/2024
2024 05/07/2024

Document Images
05/07/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
07/31/2020 -- Reg. Agent Change View image in PDF format
05/22/2020 -- ANNUAL REPORT View image in PDF format
09/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
09/29/2008 -- ANNUAL REPORT View image in PDF format
05/23/2008 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
05/09/2005 -- Reg. Agent Change View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
03/26/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
06/05/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
05/23/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format