Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CANTAMAR HOMEOWNERS ASSOCIATION, INC.

Filing Information
N02000009210 43-1999087 12/02/2002 FL ACTIVE NAME CHANGE AMENDMENT 07/23/2004 NONE
Principal Address
c/o Lynx Property Services
12595 SW 137 AVE
Suite 305
Miami, FL 33186

Changed: 01/30/2024
Mailing Address
c/o Lynx Property Services
12595 SW 137 AVE
Suite 305
Miami, FL 33186

Changed: 01/30/2024
Registered Agent Name & Address LYNX PROPERTY SERVICES
12595 SW 137 AVE
305
MIAMI, FL 33186

Name Changed: 01/30/2024

Address Changed: 01/30/2024
Officer/Director Detail Name & Address

Title President

Steele, Michelle
c/o Lynx Property Services
12595 SW 137 AVE
Suite 305
Miami, FL 33186

Title Secretary

Grene, Jeffery
c/o Lynx Property Services
12595 SW 137 AVE
Suite 305
Miami, FL 33186

Title VP

MUNOZ, ORLANDO
c/o Lynx Property Services
12595 SW 137 AVE
Suite 305
Miami, FL 33186

Title Director

Revilla, Jesse
c/o Lynx Property Services
12595 SW 137 AVE
Suite 305
Miami, FL 33186

Title Treasurer

Lopez, Adrian
c/o Lynx Property Services
12595 SW 137 AVE
Suite 305
Miami, FL 33186

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 02/28/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/11/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
06/22/2016 -- Reg. Agent Change View image in PDF format
04/29/2016 -- 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
04/08/2013 -- ANNUAL REPORT View image in PDF format
08/28/2012 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
02/03/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
08/08/2008 -- Reg. Agent Change View image in PDF format
05/30/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
07/28/2006 -- ANNUAL REPORT View image in PDF format
03/31/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
07/23/2004 -- Name Change View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
12/02/2002 -- Domestic Non-Profit View image in PDF format