Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CONDOMINIUM "F" ASSOCIATION AT MEDITERRANEA, INC.

Filing Information
N10756 59-2579854 08/20/1985 FL ACTIVE REINSTATEMENT 05/18/2011
Principal Address
341/343 IVES DAIRY ROAD
MIAMI, FL 33179

Changed: 07/07/2021
Mailing Address
900 W 49 STREET
SUITE 220
HIALEAH, FL 33012

Changed: 07/07/2021
Registered Agent Name & Address TOWER MANAGEMENT SERVICES, INC.
900 W 49 STREET
SUITE 220
HIALEAH, FL 33012

Name Changed: 07/07/2021

Address Changed: 07/07/2021
Officer/Director Detail Name & Address

Title President

BERNAL, CARLOS
900 W 49 STREET
SUITE 220
HIALEAH, FL 33012

Title D

MARQUEZ MATOS, ANDREA P.
900 W 49 STREET
SUITE 220
HIALEAH, FL 33012

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 03/29/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
07/07/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
09/27/2018 -- ANNUAL REPORT View image in PDF format
09/15/2017 -- ANNUAL REPORT View image in PDF format
09/12/2016 -- ANNUAL REPORT View image in PDF format
09/18/2015 -- ANNUAL REPORT View image in PDF format
09/25/2014 -- ANNUAL REPORT View image in PDF format
09/20/2013 -- ANNUAL REPORT View image in PDF format
09/25/2012 -- ANNUAL REPORT View image in PDF format
05/18/2011 -- REINSTATEMENT View image in PDF format
09/30/2009 -- REINSTATEMENT View image in PDF format
12/22/2008 -- REINSTATEMENT View image in PDF format
07/05/2007 -- ANNUAL REPORT View image in PDF format
04/30/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
11/07/2003 -- REINSTATEMENT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
08/07/1997 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- REG. AGENT CHANGE View image in PDF format
01/07/1997 -- ADDRESS CHANGE View image in PDF format
09/06/1996 -- ANNUAL REPORT View image in PDF format
07/13/1995 -- ANNUAL REPORT View image in PDF format