Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PLAZA OF THE AMERICAS CLUB, INC.

Filing Information
745161 59-1992403 12/07/1978 FL ACTIVE REINSTATEMENT 10/07/2011
Principal Address
17001 NORTH BAY ROAD
SUNNY ISLES BEACH, FL 33160

Changed: 02/15/2010
Mailing Address
17001 NORTH BAY ROAD
SUNNY ISLES BEACH, FL 33160

Changed: 02/15/2010
Registered Agent Name & Address Acuña, Albert E, P.A.
782 NW 42nd Ave
Suite 350
Miami, FL 33126

Name Changed: 09/06/2022

Address Changed: 09/06/2022
Officer/Director Detail Name & Address

Title Treasurer

Fernandez, Nila
17001 NORTH BAY ROAD
SUNNY ISLES BEACH, FL 33160

Title VP

Ghanderarioun, Vahid
17001 NORTH BAY ROAD
SUNNY ISLES BEACH, FL 33160

Title Director

Geduld, Luz
17001 NORTH BAY ROAD
SUNNY ISLES BEACH, FL 33160

Title Secretary

Tapia, Viviana
17001 NORTH BAY ROAD
SUNNY ISLES BEACH, FL 33160

Title Director

Marrero, Gilles
17001 NORTH BAY ROAD
SUNNY ISLES BEACH, FL 33160

Title Director

Garcia, Alba
17001 NORTH BAY ROAD
SUNNY ISLES BEACH, FL 33160

Title Director

Garcia, Jesus
17001 NORTH BAY ROAD
SUNNY ISLES BEACH, FL 33160

Title Director

Pontillo, Cristina
17001 NORTH BAY ROAD
SUNNY ISLES BEACH, FL 33160

Title President

Ponce, Lorenzo
17001 N Bay Road
Sunny Isles Beach, FL 33160

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 01/25/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
09/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
05/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
06/11/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/04/2019 -- ANNUAL REPORT View image in PDF format
12/19/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
12/15/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
12/07/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/17/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
07/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
12/03/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
10/07/2011 -- REINSTATEMENT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
11/19/2009 -- Reg. Agent Change View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
09/19/2008 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
09/05/2007 -- Reg. Agent Change View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- Reg. Agent Change View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
09/27/2002 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
05/25/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
06/10/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format