Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
RO-MONT GARDENS ANDOVER CONDOMINIUM "K", INC.
Filing Information
717098
59-1364102
09/05/1969
FL
ACTIVE
Principal Address
Changed: 02/24/2010
52 N.E. 204TH ST.
MIAMI GARDENS, FL 33179
MIAMI GARDENS, FL 33179
Changed: 02/24/2010
Mailing Address
Changed: 03/09/2020
52 NE 204 Street
Miami Gardens, FL 33179
Miami Gardens, FL 33179
Changed: 03/09/2020
Registered Agent Name & Address
Romont Gardens Andover Condo K
Name Changed: 05/07/2021
Address Changed: 03/09/2020
52 NE 204 Street
Miami Gardens, FL 33179
Miami Gardens, FL 33179
Name Changed: 05/07/2021
Address Changed: 03/09/2020
Officer/Director Detail
Name & Address
Title Asst. Secretary
Frazier, Celestine
Title Secretary
JOHNSON, MARY J
Title Treasurer
Vasquez, Elizabeth
Title VP
Levert, Sylvain
Title President
Davids, Athlin A
Title Asst. Secretary
Frazier, Celestine
52 NE 204 Street
5
Miami Gardens, FL 33179
5
Miami Gardens, FL 33179
Title Secretary
JOHNSON, MARY J
52 NE 204 Street
27
Miami Gardens, FL 33179
27
Miami Gardens, FL 33179
Title Treasurer
Vasquez, Elizabeth
52 NE 204 Street
18
Miami Gardens, FL 33179
18
Miami Gardens, FL 33179
Title VP
Levert, Sylvain
52 NE 204 Street
24
Miami Gardens, FL 33179
24
Miami Gardens, FL 33179
Title President
Davids, Athlin A
52 N E 204th St
Apt. 08
MIAMI GARDENS FL., FL 33179
Apt. 08
MIAMI GARDENS FL., FL 33179
Annual Reports
Report Year | Filed Date |
2022 | 02/26/2022 |
2023 | 02/07/2023 |
2024 | 03/07/2024 |
Document Images