Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MAHOGANY KEY CONDOMINIUM ASSOCIATION, INC.

Filing Information
769107 59-2446363 06/24/1983 FL ACTIVE CANCEL ADM DISS/REV 03/09/2004 NONE
Principal Address
13501 SW 128 STREET #216
MIAMI, FL 33186-5863

Changed: 01/20/2022
Mailing Address
MAHOGANY KEY CONDOMINIUM ASSOC. INC.
13501 SW 128 STREET #216
MIAMI, FL 33186-5863

Changed: 03/23/2018
Registered Agent Name & Address BUNETTA, SUE
13501 SW 128 STREET #216
MIAMI, FL 33186

Name Changed: 01/04/2016

Address Changed: 01/30/2019
Officer/Director Detail Name & Address

Title PD

ALONSO, MILAGROS
13501 SW 128 STREET #216
MIAMI, FL 33186-5863

Title STD

TOLEDO, NATALIA
13501 SW 128 STREET #216
MIAMI, FL 33186-5863

Title D

GILABERT, INGRID
13501 SW 128 STREET #216
MIAMI, FL 33186-5863

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 01/26/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
02/13/2009 -- ANNUAL REPORT View image in PDF format
03/15/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
03/24/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- REINSTATEMENT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
08/27/2001 -- Reg. Agent Change View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
10/13/2000 -- Reg. Agent Change View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
11/17/1997 -- REINSTATEMENT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
03/23/1995 -- ANNUAL REPORT View image in PDF format