Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VECINO DEL MAR OWNERS' ASSOCIATION,INC.

Filing Information
751021 65-0642558 02/13/1980 FL ACTIVE REINSTATEMENT 10/27/1997
Principal Address
2350 NE 135 ST
NORTH MIAMI, FL 33181

Changed: 04/01/2011
Mailing Address
2350 NE 135th St.
N MIAMI, FL 33181

Changed: 02/26/2018
Registered Agent Name & Address HABER LAW LLP
251 NW 23 STREET
MIAMI, FL 33127

Name Changed: 02/12/2024

Address Changed: 02/12/2024
Officer/Director Detail Name & Address

Title Director

RESTREPO, SOPHIA
2350 NE 135th St.
MANAGEMENT OFFICE
N MIAMI, FL 33181

Title Treasurer

Torres, Tirsa
2350 NE 135 ST
MANAGEMENT OFFICE
NORTH MIAMI, FL 33181

Title Secretary

Canatelle, Sebastian
2350 NE 135 ST
MANAGEMENT OFFICE
NORTH MIAMI, FL 33181

Title VP

Sewerin, Barbara
2350 NE 135 ST
MANAGEMENT OFFICE
NORTH MIAMI, FL 33181

Title President

Absolu, Brandt
2350 NE 135 ST
MANAGEMENT OFFICE
NORTH MIAMI, FL 33181

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 04/11/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
07/07/2021 -- ANNUAL REPORT View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
05/14/2018 -- Reg. Agent Change View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
08/04/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
07/29/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
07/03/2013 -- AMENDED ANNUAL REPORT View image in PDF format
06/27/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
06/12/2009 -- ANNUAL REPORT View image in PDF format
06/08/2009 -- ANNUAL REPORT View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
12/08/2008 -- ANNUAL REPORT View image in PDF format
06/18/2008 -- ANNUAL REPORT View image in PDF format
09/24/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
09/06/2005 -- Reg. Agent Change View image in PDF format
06/17/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
06/16/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
10/27/1997 -- REINSTATEMENT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format