Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE CLIPPER CONDOMINIUM ASSOCIATION, INC.

Filing Information
725251 59-1481556 01/10/1973 FL ACTIVE AMENDMENT 10/18/2021 NONE
Principal Address
880 N. E. 69TH STREET
MIAMI, FL 33138
Mailing Address
880 N. E. 69TH STREET
MIAMI, FL 33138
Registered Agent Name & Address Schneider, Thomas Winthrop
880 N. E. 69TH STREET
MIAMI, FL 33138

Name Changed: 04/09/2024

Address Changed: 04/09/2024
Officer/Director Detail Name & Address

Title President

Casner, Elizabeth
880 NE 69TH STREET
MIAMI, FL 33138

Title VP

Sanchez , Oliverio
880 N. E. 69TH STREET
MIAMI, FL 33138

Title Treasurer

Varga, Laszlo
880 N. E. 69TH STREET
MIAMI, FL 33138

Title Secretary

Lewedag, Mark
880 N. E. 69TH STREET
MIAMI, FL 33138

Title Director

Macki, Nels
880 N. E. 69TH STREET
MIAMI, FL 33138

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/20/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
10/18/2021 -- Amendment View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
07/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/21/2020 -- ANNUAL REPORT View image in PDF format
05/08/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
10/07/2013 -- REINSTATEMENT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
03/06/2009 -- Reg. Agent Change View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
09/18/2007 -- Reg. Agent Change View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
01/13/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format