Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CATALINA HOMEOWNERS ASSOC. INC.

Filing Information
N19848 65-0011689 03/26/1987 FL ACTIVE NAME CHANGE AMENDMENT 07/06/1992 NONE
Principal Address
18951 SW 106 Ave
201
CUTLER BAY, FL 33157

Changed: 01/16/2013
Mailing Address
18951 SW 106 Ave
201
CUTLER BAY, FL 33157

Changed: 01/16/2013
Registered Agent Name & Address PAIGE, ROBERT
95OO SOUTH DADELAND BLVD.
SUITE 550
MIAMI, FL 33156

Name Changed: 09/21/2009

Address Changed: 09/21/2009
Officer/Director Detail Name & Address

Title President

WARDELL, THOMAS
18951 SW 106 Ave
201
CUTLER BAY, FL 33157

Title Treasurer, Secretary

Kirchner, Richard
18951 SW 106 Ave
201
CUTLER BAY, FL 33157

Title VP

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

Annual Reports
Report YearFiled Date
2022 03/18/2022
2023 02/07/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT 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
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
09/21/2009 -- Reg. Agent Change View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
10/18/1999 -- Reg. Agent Change View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format