Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE LEDGES CONDOMINIUM, INC.

Filing Information
743863 59-1887539 08/04/1978 FL ACTIVE AMENDMENT 01/12/2023 NONE
Principal Address
8305 SW 72 AVE
MANAGEMENT OFFICE & CLUBHOUSE
MIAMI, FL 33143

Changed: 04/19/2010
Mailing Address
MANAGEMENT OFFICE AND CLUBHOUSE
8305 SW 72 AVENUE
MIAMI, FL 33143

Changed: 01/09/2009
Registered Agent Name & Address CUEVAS, GARCIA & TORRES, P.A.
4000 PONCE DE LEON BLVD, STE 770
CORAL GABLES, FL 33146

Name Changed: 05/23/2024

Address Changed: 05/23/2024
Officer/Director Detail Name & Address

Title Director

CARASA, OSCAR
8305 SW 72ND AVE
CLUBHOUSE
MIAMI, FL 33143

Title Treasurer

SUAREZ, PERLA
8305 SW 72 AVE
CLUBHOUSE
MIAMI, FL 33143

Title Secretary

SOLORZANO, ELISA
8305 SW 72 AVE
CLUBHOUSE
MIAMI, FL 33143

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 03/06/2023
2024 05/23/2024

Document Images
05/23/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
01/12/2023 -- Amendment View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- Amendment View image in PDF format
01/20/2022 -- Amendment View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
02/12/2020 -- Amendment View image in PDF format
11/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
10/16/2019 -- Reg. Agent Change View image in PDF format
02/28/2019 -- Amendment View image in PDF format
01/11/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
10/27/2015 -- Amendment View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
11/18/2014 -- AMENDED ANNUAL REPORT View image in PDF format
10/14/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2014 -- Amendment View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
11/07/2013 -- Reg. Agent Change View image in PDF format
10/09/2013 -- AMENDED ANNUAL REPORT View image in PDF format
07/02/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
10/09/2009 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
10/06/2008 -- ANNUAL REPORT View image in PDF format
07/25/2008 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
08/09/2005 -- REINSTATEMENT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
12/17/2004 -- ANNUAL REPORT View image in PDF format
02/03/2004 -- REINSTATEMENT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
04/07/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format