Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

L'HERMITAGE OWNERS ASSOCIATION, INC.

Filing Information
745936 59-2089772 02/13/1979 FL ACTIVE
Principal Address
2000 SOUTH BAYSHORE DRIVE
MIAMI, FL 33133

Changed: 01/07/2005
Mailing Address
2000 SOUTH BAYSHORE DRIVE
MIAMI, FL 33133

Changed: 01/07/2005
Registered Agent Name & Address Kissel, Lindsay
2000 South Bayshore Drive Villa#60
MIAMI, FL 33133

Name Changed: 04/29/2024

Address Changed: 04/29/2024
Officer/Director Detail Name & Address

Title President

Kissel, Lindsay MRS.
2000 SOUTH BAYSHORE DRIVE #60
MIAMI, FL 33133

Title VP

Pizzolato, Joseph Dr.
2000 SOUTH BAYSHORE DRIVE, VILLA #31
MIAMI, FL 33133

Title Secretary

Bez, Annette Mrs..
2000 SOUTH BAYSHORE DRIVE, VILLA #73
MIAMI, FL 33133

Title Treasurer

Newmeyer, James MR.
2000 SOUTH BAYSHORE Drive. VILLA#39
MIAMI, FL 33133

Title Officer

Aungst, Kris, MR.
2000 SOUTH BAYSHORE Drive. Villa#11
MIAMI, FL 33133

Title Officer

Teixeira, Christina
2000 South Bayshore Drive Villa#53
Miami, FL 33133

Title Officer

Cohen, Zachary, Mr.
2000 South Bayshore Dr. Villa#71
Coconut Grove, FL 33133

Title Officer

Luacis, Joaquin
2000 South Bayshore Drive villa#35
Miami, FL 33133

Title Officer

Gabrielli, Elizabeth
2000 South Bayshore Dr. Villa#51
Miami, FL 33133

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 05/31/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
05/31/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
07/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
05/09/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
07/11/2016 -- AMENDED ANNUAL REPORT View image in PDF format
07/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
12/01/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
11/22/2006 -- ANNUAL REPORT View image in PDF format
10/17/2006 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
09/10/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
01/14/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format