Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MARBELLA PARK HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N25238 65-0105177 03/07/1988 FL ACTIVE
Principal Address
8325 NW 197 TER
Hialeah, FL 33015

Changed: 11/27/2019
Mailing Address
8200 NW 41 ST
Suite 200
Doral, FL 33166

Changed: 11/27/2019
Registered Agent Name & Address Grogan, Brennan , Esq.
Florida Association Attorneys
824 W. Indiantown Road
Jupiter, FL 33458

Name Changed: 02/18/2021

Address Changed: 01/12/2024
Officer/Director Detail Name & Address

Title President

Verde, Carlos
8200 NW 41 ST
Suite 200
Doral, FL 33166

Title VP

MILLER, JOSEPH
8200 NW 41 ST
Suite 200
Doral, FL 33166

Title Treasurer

Fernandez,, Marcia
8200 NW 41 ST
Suite 200
Doral, FL 33166

Title Director

VITRO, DENA
8200 NW 41 ST
Suite 200
Doral, FL 33166

Title Director

Woolf, Richard
8200 NW 41 ST
Suite 200
Doral, FL 33166

Annual Reports
Report YearFiled Date
2023 03/28/2023
2024 01/12/2024
2024 02/08/2024

Document Images
02/08/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
07/19/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
11/27/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
08/05/2008 -- ANNUAL REPORT View image in PDF format
11/05/2007 -- Reg. Agent Resignation View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
06/21/2005 -- Reg. Agent Change View image in PDF format
01/17/2005 -- ANNUAL REPORT View image in PDF format
06/29/2004 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
07/02/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
07/02/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
03/08/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format