Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE CROSSINGS VILLAGE HOMES CONDOMINIUM ASSOCIATION, INC.

Filing Information
747977 59-1944288 07/05/1979 FL ACTIVE AMENDMENT 02/08/2018 NONE
Principal Address
12964 SW 133 CT
MIAMI, FL 33186

Changed: 03/07/2022
Mailing Address
12964 SW 133 CT
Miami, FL 33186

Changed: 03/07/2022
Registered Agent Name & Address IGLESIAS LAW GROUP, P.A.
15800 PINES BLVD #303
PEMBROKE PINES, FL 33027

Name Changed: 07/02/2021

Address Changed: 03/02/2022
Officer/Director Detail Name & Address

Title President

CARBALLO, DIANA
12964 SW 133 CT
MIAMI, FL 33186

Title Secretary

ORSI, SHEILA
12964 SW 133 CT
MIAMI, FL 33186

Title VP

TORRES, DORIS
12964 SW 133 CT
MIAMI, FL 33186

Title T

MENDEZ, NICOLE
12964 SW 133 CT
MIAMI, FL 33186

Title Director

ETCHEVERRY, ORLANDO D
12964 SW 133 CT
MIAMI, FL 33186

Annual Reports
Report YearFiled Date
2023 03/02/2023
2023 04/03/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
06/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
08/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/02/2021 -- Reg. Agent Change View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
11/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
10/03/2019 -- AMENDED ANNUAL REPORT View image in PDF format
09/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- Amendment View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
03/26/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format