Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CALUSA CLUB VILLAGE PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
761048 59-2384482 12/11/1981 FL ACTIVE AMENDMENT 07/14/1986 NONE
Principal Address
18001 Old Cutler Rd
Suite 476
Palmetto Bay, FL 33157

Changed: 05/08/2020
Mailing Address
18001 Old Cutler Rd
Suite 476
Palmetto Bay, FL 33157

Changed: 05/08/2020
Registered Agent Name & Address Dale C. Glassford P.A.
12908 SW 133rd Court
Miami, FL 33186

Name Changed: 10/30/2017

Address Changed: 10/30/2017
Officer/Director Detail Name & Address

Title Secretary

Weiner, Rochelle
18001 Old Cutler Rd
Suite 476
Palmetto Bay, FL 33157

Title Director

Gunnes, Gary
18001 Old Cutler Rd
Suite 476
Palmetto Bay, FL 33157

Title Director

Almeida, Juan
18001 Old Cutler Rd
Suite 476
Palmetto Bay, FL 33157

Title President

Rojas, Juan
18001 Old Cutler Rd
Suite 476
Palmetto Bay, FL 33157

Title VP

Merino, Cristina
18001 Old Cutler Rd
Suite 476
Palmetto Bay, FL 33157

Title Director

Lopez, Maria
18001 Old cutler Rd
476
Palmetto Bay, FL 33157

Title Treasurer

Perez , Ivis
18001 Old cutler Rd
476
Palmetto Bay, FL 33157

Title Director

Echeverri , Steve
18001 Old cutler Rd
476
Palmetto Bay, FL 33157

Title Diecrtor

Blasco, Grace
18001 Old Cutler Rd
Suite 476
Palmetto Bay, FL 33157

Title Director

Crespo, Jesse
18001 Old Cutler Rd
Suite 476
Palmetto Bay, FL 33157

Title Director

Martin, Robert
18001 Old Cutler Rd
Suite 476
Palmetto Bay, FL 33157

Title Director

Tomasetti, Karin
18001 Old Cutler Rd
Suite 476
Palmetto Bay, FL 33157

Title Director

Rodriguez, Josue
18001 Old Cutler Rd
Suite 476
Palmetto Bay, FL 33157

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 01/10/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/08/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
10/30/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
11/23/2009 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
02/02/2007 -- ANNUAL REPORT View image in PDF format
03/10/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
01/15/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format