Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DESOTO PARK CONDOMINIUM ASSOCIATION INC

Filing Information
725666 59-1555524 02/27/1973 FL ACTIVE AMENDMENT 04/25/2011 NONE
Principal Address
DeSoto Park Condo Assoc. Inc.
751 Three Islands Blvd
Hallandale Beach, FL 33009

Changed: 06/25/2021
Mailing Address
DeSoto Park Condo Assoc. Inc.
751 Three Islands Blvd
Hallandale Beach, FL 33009

Changed: 06/25/2021
Registered Agent Name & Address THE JACOBS LAW GROUP
20700 W DIXIE HWY
Aventura, FL 33180

Name Changed: 07/01/2024

Address Changed: 07/01/2024
Officer/Director Detail Name & Address

Title Director

Victor, Stelinsky
DeSoto Park Condo Assoc. Inc.
751 Three Islands Blvd
Hallandale Beach, FL 33009

Title Director

OLTEAN, ANGELICA
DeSoto Park Condo Assoc. Inc.
751 Three Islands Blvd
Hallandale Beach, FL 33009

Title Secretary

DIEGO DIAZ, HUGO
DeSoto Park Condo Assoc. Inc.
751 Three Islands Blvd
Hallandale Beach, FL 33009

Title President

MELIDA, RAMIRO
DeSoto Park Condo Assoc. Inc.
751 Three Islands Blvd
Hallandale Beach, FL 33009

Title Treasurer

Brandt, Toby
DeSoto Park Condo Assoc. Inc.
751 Three Islands Blvd
Hallandale Beach, FL 33009

Annual Reports
Report YearFiled Date
2023 03/15/2023
2024 04/30/2024
2024 07/01/2024

Document Images
07/01/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2024 -- ANNUAL REPORT View image in PDF format
08/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
09/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
07/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
09/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
09/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/06/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
08/06/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- Amendment View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
06/07/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- Reg. Agent Resignation View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
05/23/2005 -- ANNUAL REPORT View image in PDF format
07/19/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
06/11/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format