Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SNAPPER CREEK TOWNHOUSE HOME OWNERS ASSOCIATION, INC

Filing Information
723198 59-1537602 04/18/1972 FL ACTIVE REINSTATEMENT 01/15/2020
Principal Address
11200 SW 71 STREET
MIAMI, FL 33173
Mailing Address
11200 SW 71 STREET
MIAMI, FL 33173
Registered Agent Name & Address PARISER, BRIAN W
9155 SOUTH DADELAND BLVD., STE 1718
MIAMI, FL 33156

Name Changed: 01/15/2020

Address Changed: 06/13/2011
Officer/Director Detail Name & Address

Title PRESIDENT

ROSENBAUM, LAWRENCE
11200 SW 71 STREET
MIAMI, FL 33173

Title VICE PRESIDENT

Maragliano, Alejandro
11200 SW 71 ST
MIAMI, FL 33173

Title SECRETARY

COSTA, MICHELLE
11200 SW 71 ST
MIAMI, FL 33173

Title Treasurer

Alvarez, Veronica
11200 SW 71 STREET
MIAMI, FL 33173

Title DIRECTOR

FAUST, CLAUDIO
11200 SW 71 ST
MIAMI, FL 33173

Title DIRECTOR

Lehnhard, Daniel
11200 SW 71 ST
MIAMI, FL 33173

Title Director

Beshiri, Lon
11200 SW 71 STREET
MIAMI, FL 33173

Title Director

Lopez, Christian
11200 SW 71 sT
CLUBHOUSE
MIAMI, FL 33173

Title Director

Garcia, Diego
11200 SW 71 Street
Miami, FL 33173

Annual Reports
Report YearFiled Date
2023 01/30/2023
2023 01/31/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
06/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- REINSTATEMENT View image in PDF format
03/22/2019 -- Amendment View image in PDF format
06/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
02/02/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
06/13/2011 -- Reg. Agent Change View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
01/23/2010 -- ANNUAL REPORT View image in PDF format
06/26/2009 -- ANNUAL REPORT View image in PDF format
05/07/2009 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
10/17/2008 -- ANNUAL REPORT View image in PDF format
09/25/2008 -- ANNUAL REPORT View image in PDF format
09/11/2008 -- ANNUAL REPORT View image in PDF format
06/19/2008 -- ANNUAL REPORT View image in PDF format
11/19/2007 -- Reg. Agent Change View image in PDF format
10/12/2007 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- Misc. View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
10/12/2005 -- REINSTATEMENT View image in PDF format
11/29/2004 -- ANNUAL REPORT View image in PDF format
06/11/2004 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
08/26/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
11/05/1997 -- Reg. Agent Change View image in PDF format
02/21/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/08/1995 -- ANNUAL REPORT View image in PDF format