Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CARIBBEAN GARDENS CONDOMINIUM ASSOCIATION, INC.

Filing Information
739797 59-1775656 08/09/1977 FL ACTIVE AMENDMENT 11/13/2007 NONE
Principal Address
CARIBBEAN GARDENS CONDO ASSOC INC
9000 SW 152 STREET SUITE 102
PALMETTO BAY, FL 33157

Changed: 08/27/2012
Mailing Address
CARIBBEAN GARDENS CONDO ASSOC INC
9000 SW 152 STREET SUITE 102
PALMETTO BAY, FL 33157

Changed: 08/27/2012
Registered Agent Name & Address ALONSO & PEREZ, LLP
6303 BLUE LAGOON DRIVE SUITE 400
MIAMI, FL 33126

Name Changed: 11/05/2020

Address Changed: 11/05/2020
Officer/Director Detail Name & Address

Title VP

RUIZ, FRANCISCO
9000 SW 152 STREET
SUITE 102
MIAMI, FL 33157

Title President

MASRI, OMAR K
9000 SW 152 STREET
SUITE 102
MIAMI, FL 33157

Title Treasurer, Secretary

CARRA, ROBERTO
9000 SW 152 STREET
SUITE 102
MIAMI, FL 33157

Title Director

TERAN, ELEAZAR
9000 SW 152 STREET
SUITE 102
MIAMI, FL 33157

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 03/14/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
11/05/2020 -- Reg. Agent Change View image in PDF format
05/26/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
06/12/2014 -- Reg. Agent Change View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
08/27/2012 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
09/09/2008 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
11/13/2007 -- Reg. Agent Change View image in PDF format
11/13/2007 -- Amendment View image in PDF format
05/14/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
05/29/2003 -- REINSTATEMENT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
06/11/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format