Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PENINSULA HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N03000007830 20-0431411 09/10/2003 FL ACTIVE CANCEL ADM DISS/REV 11/18/2005 NONE
Principal Address
3301 NE 183 ST
AVENTURA, FL 33160

Changed: 03/25/2009
Mailing Address
3301 NE 183 ST
AVENTURA, FL 33160

Changed: 03/25/2009
Registered Agent Name & Address Backer Aboud Poliakoff & Foelster, LLP
400 S. Dixie Highway
Suite 420
Boca Raton, FL 33432

Name Changed: 04/27/2022

Address Changed: 11/23/2015
Officer/Director Detail Name & Address

Title Treasurer

De Oliveira, Joao
3301 NE 183 ST
AVENTURA, FL 33160

Title President

Restrepo, Alejandro
3301 NE 183 ST
AVENTURA, FL 33160

Title Secretary

Lekach, Joseph
3301 NE 183 ST
AVENTURA, FL 33160

Title Director

Osterweil, Zvi
3301 NE 183rd st
Aventura, FL 33160

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/27/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
11/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
11/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
11/13/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
12/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
07/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
12/19/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
11/15/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
11/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
07/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
11/23/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
10/01/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
11/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
08/10/2009 -- ADDRESS CHANGE View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
07/07/2008 -- ANNUAL REPORT View image in PDF format
06/13/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
11/18/2005 -- REINSTATEMENT View image in PDF format
09/01/2004 -- ANNUAL REPORT View image in PDF format
09/10/2003 -- Domestic Non-Profit View image in PDF format