Detail by Entity Name

Florida Not For Profit Corporation

12590 CORONADO TOWERS CONDOMINIUM, INC.

Filing Information
715795 59-1288731 12/31/1968 FL ACTIVE REINSTATEMENT 10/02/2010
Principal Address
12590 N.E. 16 AVENUE
NORTH MIAMI, FL 33161
Mailing Address
c/o Carlos F. Martin, Esq.
2525 Ponce de Leon Boulevard
Suite 300
Coral Gables, FL 33134

Changed: 07/17/2021
Registered Agent Name & Address Martin, Carlos F
c/o Carlos F. Martin, Esq.
2525 Ponce de Leon Boulevard
Suite 300
Coral Gables, FL 33134

Name Changed: 07/17/2021

Address Changed: 07/17/2021
Officer/Director Detail Name & Address

Title Secretary

Rodriguez, Gerardo
920 NE 169th Street
Apt 512
N. Miami Beach, FL 33162

Title Treasurer

Baca, Silvio
12590 NE 16th Ave
Unit 210
N. Miami Beach, FL 33162

Title President

Maldonado, Yinet
151 Crandon Blvd
#928
Key Biscayne, FL 33149

Title VP

Carballo, Gabriel
12590 NE 16th Ave
Unit 404
North Miami, FL 33161

Title Director

Perkins, Tamara
306 Greene Avenue
Apt 2
Brooklyn, NY 11238

Annual Reports
Report YearFiled Date
2023 04/26/2023
2024 04/12/2024
2024 08/23/2024

Document Images
08/23/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
07/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
06/13/2019 -- ANNUAL REPORT View image in PDF format
11/19/2018 -- AMENDED ANNUAL REPORT View image in PDF format
09/28/2018 -- ANNUAL REPORT View image in PDF format
09/15/2017 -- ANNUAL REPORT View image in PDF format
09/12/2016 -- ANNUAL REPORT View image in PDF format
09/18/2015 -- ANNUAL REPORT View image in PDF format
09/25/2014 -- ANNUAL REPORT View image in PDF format
09/19/2013 -- ANNUAL REPORT View image in PDF format
09/25/2012 -- ANNUAL REPORT View image in PDF format
09/15/2011 -- ANNUAL REPORT View image in PDF format
10/02/2010 -- REINSTATEMENT View image in PDF format
09/25/2009 -- ANNUAL REPORT View image in PDF format
09/12/2008 -- ANNUAL REPORT View image in PDF format
07/18/2007 -- ANNUAL REPORT View image in PDF format
09/07/2006 -- ANNUAL REPORT View image in PDF format
09/12/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
09/04/2003 -- Reg. Agent Change View image in PDF format
09/04/2003 -- Off/Dir Resignation View image in PDF format
09/04/2003 -- Off/Dir Resignation View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
08/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format