Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COURVOISIER COURTS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000000608 30-0314426 01/19/2005 FL ACTIVE AMENDMENT 01/02/2018 NONE
Principal Address
701 BRICKELL KEY BLVD
MIAMI, FL 33131

Changed: 05/13/2010
Mailing Address
701 BRICKELL KEY BLVD
MANAGEMENT OFFICE
MIAMI, FL 33131

Changed: 05/13/2010
Registered Agent Name & Address SKRLD, INC.
201 ALHAMBRA CIRCLE
11TH FLOOR
CORAL GABLES, FL 33134

Name Changed: 03/18/2019

Address Changed: 03/18/2019
Officer/Director Detail Name & Address

Title Treasurer

Munoz, Maria
701 BRICKELL KEY BLVD
MANAGEMENT OFFICE
MIAMI, FL 33131

Title President

Po, Guido
701 BRICKELL KEY BLVD
MANAGEMENT OFFICE
MIAMI, FL 33131

Title VP

Fonseca, Luis
701 BRICKELL KEY BLVD
MANAGEMENT OFFICE
MIAMI, FL 33131

Title Secretary

Arvelo, Gabriel
701 BRICKELL KEY BLVD
MANAGEMENT OFFICE
MIAMI, FL 33131

Title Director

Todorovic, Ljubica
701 BRICKELL KEY BLVD
MANAGEMENT OFFICE
MIAMI, FL 33131

Annual Reports
Report YearFiled Date
2023 01/17/2023
2023 04/24/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
07/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
12/13/2018 -- AMENDED ANNUAL REPORT View image in PDF format
10/22/2018 -- AMENDED ANNUAL REPORT View image in PDF format
09/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2018 -- ANNUAL REPORT View image in PDF format
01/02/2018 -- Amendment View image in PDF format
11/27/2017 -- Amendment View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
12/16/2015 -- AMENDED ANNUAL REPORT View image in PDF format
09/03/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- Reg. Agent Resignation View image in PDF format
09/23/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- Reg. Agent Change View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
08/11/2011 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
05/13/2010 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- Amendment View image in PDF format
04/03/2009 -- Reg. Agent Change View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
03/25/2008 -- ANNUAL REPORT View image in PDF format
05/14/2007 -- ANNUAL REPORT View image in PDF format
09/29/2006 -- ANNUAL REPORT View image in PDF format
08/18/2006 -- Reg. Agent Resignation View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- Domestic Non-Profit View image in PDF format