Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

STAR LAKE NORTH COMMODORE ASSOCIATION, INC.

Filing Information
725206 59-1484489 01/08/1973 FL ACTIVE REINSTATEMENT 10/29/2003
Principal Address
14411 Commerce Way
Suite# 316
Miami Lakes, FL 33016

Changed: 06/16/2022
Mailing Address
14411 Commerce Way
316
Miami Lakes, FL 33016

Changed: 06/16/2022
Registered Agent Name & Address New Horizons Property Mgmt. Solutions, LLC.
14411 Commerce Way
316
Miami Lakes, FL 33016

Name Changed: 06/16/2022

Address Changed: 06/16/2022
Officer/Director Detail Name & Address

Title President

Cabrera, Manuel
14411 Commerce Way
316
Miami Lakes, FL 33016

Title VP

Joseph , Jules I
14411 Commerce Way
316
Miami Lakes, FL 33016

Title Secretary

Kisman , Christine
14411 Commerce Way
Suite# 316
Miami Lakes, FL 33016

Annual Reports
Report YearFiled Date
2023 01/12/2023
2023 02/28/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
08/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2023 -- ANNUAL REPORT View image in PDF format
06/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/17/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
06/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
04/26/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- Off/Dir Resignation View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
12/02/2013 -- Off/Dir Resignation View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
01/21/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
02/21/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
06/28/2007 -- Reg. Agent Change View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
07/05/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
10/29/2003 -- REINSTATEMENT View image in PDF format
08/07/2002 -- ANNUAL REPORT View image in PDF format
09/21/2001 -- ANNUAL REPORT View image in PDF format
08/28/2000 -- ANNUAL REPORT View image in PDF format
07/29/1999 -- ANNUAL REPORT View image in PDF format
05/22/1998 -- ANNUAL REPORT View image in PDF format
09/04/1997 -- ANNUAL REPORT View image in PDF format
08/21/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format