Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.

Filing Information
770325 59-2378225 09/21/1983 FL ACTIVE AMENDMENT 07/19/2011 NONE
Principal Address
18951 SW 106 AV., 201
CUTLER BAY, FL 33157

Changed: 09/07/2022
Mailing Address
18951 SW 106 Ave
201
CUTLER BAY, FL 33157

Changed: 01/22/2013
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 09/07/2022

Address Changed: 09/07/2022
Officer/Director Detail Name & Address

Title Director

Abarca, Michael
18951 SW 106 Ave
201
CUTLER BAY, FL 33157

Title President

SBAR, ILYNE
18951 SW 106 Ave
201
CUTLER BAY, FL 33157

Title VP

TAYLOR, PAULETTE
18951 SW 106 Ave
201
CUTLER BAY, FL 33157

Title D

NUSSBAUM, SUSAN
18951 SW 106 Ave
201
CUTLER BAY, FL 33157

Title Treasurer

BREWER, RICHARD
18951 SW 106 Ave
201
CUTLER BAY, FL 33157

Title Director

Taylor, Christine
18951 SW 106 Ave
201
CUTLER BAY, FL 33157

Title Director

Lanfair, Eric
18951 SW 106 Ave
201
CUTLER BAY, FL 33157

Title Secretary

Sotolongo, Kathy
18951 SW 106 Ave
201
CUTLER BAY, FL 33157

Title Director

Pires, Marllon
18951 SW 106 Ave
201
Cutler Bay, FL 33157

Annual Reports
Report YearFiled Date
2022 03/18/2022
2023 01/23/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
09/07/2022 -- Reg. Agent Change View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
07/11/2017 -- ANNUAL REPORT View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
07/19/2011 -- Amendment View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
01/27/2005 -- ANNUAL REPORT View image in PDF format
09/10/2004 -- Reg. Agent Change View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
10/19/2001 -- Amendment View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format