Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CONDOMINIUM ASSOCIATION OF DRAKE TOWER, INC.

Filing Information
744739 59-1875030 10/30/1978 FL ACTIVE REINSTATEMENT 11/19/2012
Principal Address
1800 N Andrews Ave
Fort Lauderdale, FL 33311

Changed: 09/28/2022
Mailing Address
8200 NW 41st ST
Suite 200
Doral, FL 33166

Changed: 04/18/2024
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
1 E BROWARD BLVD STE 1800
FORT LAUDERDALE, FL 33301

Name Changed: 12/08/2015

Address Changed: 12/08/2015
Officer/Director Detail Name & Address

Title President

Williams, Kenya
8200 NW 41st ST
Suite. 200
Doral, FL 33166

Title VP

Carnago , William
8200 NW 41st ST
Suite. 200
Doral, FL 33166

Title Treasurer

Aviles, Wilson
8200 NW 41st ST
Suite. 200
Doral, FL 33166

Title Secretary

Reyes, Winston
8200 NW 41st ST
Suite. 200
Doral, FL 33166

Title Director

Murlin, Chris
8200 NW 41st ST
Suite. 200
Doral, FL 33166

Annual Reports
Report YearFiled Date
2024 02/07/2024
2024 04/18/2024
2024 05/22/2024

Document Images
05/22/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2024 -- ANNUAL REPORT View image in PDF format
12/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
09/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
06/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/06/2021 -- ANNUAL REPORT View image in PDF format
12/03/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
06/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
01/08/2016 -- ANNUAL REPORT View image in PDF format
12/08/2015 -- Reg. Agent Change View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
08/28/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
11/19/2012 -- REINSTATEMENT View image in PDF format
09/30/2011 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
11/09/2010 -- Amendment View image in PDF format
08/03/2010 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
12/10/2008 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
08/16/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
03/10/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
06/26/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
01/31/1995 -- ANNUAL REPORT View image in PDF format