Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE REEF CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
731616 59-1636035 01/15/1975 FL ACTIVE AMENDMENT 03/07/2018 NONE
Principal Address
16558 NE 26TH AVE
N MIAMI BEACH, FL 33160

Changed: 04/28/2009
Mailing Address
16558 NE 26TH AVE
N MIAMI BEACH, FL 33160

Changed: 04/28/2009
Registered Agent Name & Address TUCKER & LOKEINSKY, P.A.
800 E. BROWARD BLVD., SUITE 710
FT. LAUDERDALE, FL 33301

Name Changed: 06/19/2018

Address Changed: 06/19/2018
Officer/Director Detail Name & Address

Title Director

Rossetti, Ellen
16558 NE 26th Ave
West 5J
North Miami Beach, FL 33160

Title Director

GALLEGOS, CLAUDIA
16558 NE 26th Ave
EAST 6E
N. Miami Beach, FL 33160

Title President

GONZALEZ, VIVIAN
16558 NE 26 AVE
West 4A
NORTH MIAMI BEACH, FL 33160

Title Director

Tonelli, Patricia
16558 NE 26TH AVE
South 5E
N MIAMI BEACH, FL 33160

Title VP

Tomeu, Maria
16558 NE 26TH AVE
South 2F
N MIAMI BEACH, FL 33160

Title Treasurer

Mena, Annett
16558 NE 26TH AVE
North 6E
N MIAMI BEACH, FL 33160

Title Secretary

Villaverde, Ricardo
16558 NE 26TH AVE
EAST 5B
N MIAMI BEACH, FL 33160

Annual Reports
Report YearFiled Date
2023 01/11/2023
2023 03/02/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
06/19/2018 -- Reg. Agent Change View image in PDF format
03/07/2018 -- Amendment View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
10/05/2017 -- Amendment View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
05/20/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
05/23/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
02/12/2008 -- ANNUAL REPORT View image in PDF format
08/24/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
08/19/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
04/21/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- Amendment 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
03/13/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
01/15/1975 -- Off/Dir Resignation View image in PDF format