Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ROLLING GREEN CONDOMINIUM C, INC.

Filing Information
715953 59-1277204 01/28/1969 FL ACTIVE REINSTATEMENT 11/10/2015
Principal Address
175 Fontainebleau Blvd
2-M5
Miami, FL 33172

Changed: 01/12/2021
Mailing Address
175 Fontainebleau Blvd
2-M5
Miami, FL 33172

Changed: 01/12/2021
Registered Agent Name & Address KAYE BENDER REMBAUM
1200 Park Central Blvd. South
Pompano Beach, FL 33064

Name Changed: 04/10/2017

Address Changed: 01/22/2020
Officer/Director Detail Name & Address

Title President

Vigo, Cesar
175 Fontainebleau Blvd
2-M5
Miami, FL 33172

Title VP

Florio, Richard
175 Fontainebleau Blvd
2-M5
Miami, FL 33172

Title Secretary

Roblejo, Guy
175 Fontainebleau Blvd
2-M5
Miami, FL 33172

Title Treasurer

Rodriguez, Soraya
175 Fontainebleau Blvd
2-M5
Miami, FL 33172

Title Director

Schrader, Dianela
175 Fontainebleau Blvd
2-M5
Miami, FL 33172

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 04/26/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
11/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
11/11/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
02/03/2018 -- ANNUAL REPORT View image in PDF format
06/01/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
08/29/2016 -- ANNUAL REPORT View image in PDF format
11/10/2015 -- REINSTATEMENT View image in PDF format
10/03/2014 -- REINSTATEMENT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
06/11/2012 -- ANNUAL REPORT View image in PDF format
10/05/2011 -- REINSTATEMENT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
11/02/2009 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
06/06/2005 -- Reg. Agent Change View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- Reg. Agent Change View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
12/18/2003 -- Reg. Agent Change View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
07/21/1999 -- Amended and Restated Articles View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format