Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EL CONQUISTADOR CONDOMINIUMS ASSOCIATION, INC.

Filing Information
723722 59-1477574 06/22/1972 FL ACTIVE REINSTATEMENT 11/19/1998
Principal Address
14160 SW 86 ST
MIAMI, FL 33183

Changed: 04/24/2012
Mailing Address
14160 SW 86 ST
MIAMI, FL 33183

Changed: 06/10/2014
Registered Agent Name & Address JOHN PAUL ARCIA, P.A.
175 S.W 7th Street
Suite 2000
MIAMI, FL 33130

Name Changed: 04/09/2020

Address Changed: 04/09/2020
Officer/Director Detail Name & Address

Title PRESIDENT

ZUNIGA, GLORIA
6851 SW 128TH ST
PINECREST, FL 33156

Title Treasurer

Fernandez, Conrado
14840 SW 149 ST
MIAMI, FL 33196

Title Secretary

Picon, Nancy
14180 SW 84 STREET,
G-509
MIAMI, FL 33183

Title Director

Fonts, ORLANDO
9010 SW 150 AVE
MIAMI, FL 33196

Title Director

SUAREZ, BETTY
14180 SW 84 ST
G-303
Miami, FL 33183

Title Director

Perez, Adriel
14170 SW 84 ST
F-102
Miami, FL 33183

Title Director

Mahecha, Armando
14165 SW 87 ST
D-307
Miami, FL 33183

Title Director

maceo, Roberto
14150 SW 84 ST
I-301
Miami, FL 33183

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/26/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- Reg. Agent Resignation View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
01/18/2016 -- ANNUAL REPORT View image in PDF format
05/26/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
12/11/2014 -- AMENDED ANNUAL REPORT View image in PDF format
06/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
05/16/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
09/28/2012 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
05/09/2011 -- Reg. Agent Change View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
06/01/2010 -- Reg. Agent Change View image in PDF format
04/12/2010 -- Reg. Agent Resignation View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
07/16/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
07/11/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
11/19/1998 -- REINSTATEMENT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format