Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RO-MONT SOUTH GREEN COMMUNITY ASSOCIATION, INC.

Filing Information
760080 59-2140795 09/17/1981 FL ACTIVE REINSTATEMENT 10/07/2010
Principal Address
20110 N E 2ND AVE
MIAMI GARDENS, FL 33179

Changed: 01/29/2009
Mailing Address
20110 N E 2ND AVE
MIAMI GARDENS, FL 33179

Changed: 01/29/2009
Registered Agent Name & Address Basulto Robbins & Associates, LLP
14160 NW 77 Court
Ste. 22
Miami Lakes, FL 33016

Name Changed: 05/01/2017

Address Changed: 10/13/2015
Officer/Director Detail Name & Address

Title President

ISAACS, SAMUEL H
20230 NE 2ND AVENUE
UNIT U 1
MIAMI GARDENS, FL 33179

Title VP

SCHWARTZ, YVETTE
130 NE 202ND TERRACE
UNIT S 27
MIAMI GARDENS, FL 33179

Title Treasurer

RUIZ, GLORIA T
130 NE 202nd Terrace
UNIT S 33
MIAMI GARDENS, FL 33179

Title Asst. Treasurer

NOY, MARIA ANTONIA
20210 NE 2ND AVENUE
UNIT V 4
Miami Gardens, FL 33179

Title Secretary

FERNANDEZ, SUZANNE ANNETTE
70 NE 202ND TERRACE
UNIT T 31
MIAMI GARDENS, FL 33179

Title Director

ABREU, ELIZABETH NATALIA
130 NE 202ND TERRACE
UNIT S 3
MIAMI GARDENS, FL 33179

Title Director

GIARDINA, SALVATORE
20180 NE 2ND AVENUE
UNIT X 11
MIAMI GARDENS, FL 33179

Annual Reports
Report YearFiled Date
2022 07/14/2022
2023 05/01/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
07/14/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
10/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
10/13/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
05/16/2011 -- Reg. Agent Change View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
10/07/2010 -- REINSTATEMENT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
08/11/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
01/25/2002 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
08/25/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- ANNUAL REPORT View image in PDF format