Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CRESCENT 515 ASSOCIATION, INC., A CONDOMINIUM

Filing Information
709144 59-1203767 06/15/1965 FL ACTIVE
Principal Address
c/o UNIVERSE CONSULTANT, INC.
7466 NW 8TH STREET
Miami, FL 33126

Changed: 10/08/2021
Mailing Address
c/o UNIVERSE CONSULTANT, INC.
7466 NW 8TH STREET
Miami, FL 33126

Changed: 10/08/2021
Registered Agent Name & Address Cuevas, Garcia & Torres, P.A.
4000 Ponce De Leon Blvd
Suite # 770
Coral Gables, FL 33146

Name Changed: 02/04/2022

Address Changed: 05/14/2024
Officer/Director Detail Name & Address

Title President

BERRIOS, CARLOS
c/o UNIVERSE CONSULTANT, INC.
7466 NW 8TH STREET
Miami, FL 33126

Title Treasurer

REYES, DANIEL
c/o UNIVERSE CONSULTANT, INC.
7466 NW 8TH STREET
Miami, FL 33126

Title Secretary

ALFARO, ENRIQUE W
c/o UNIVERSE CONSULTANT, INC.
7466 NW 8TH STREET
Miami, FL 33126

Title VP

MANENTI, ERICA
c/o UNIVERSE CONSULTANT, INC.
7466 NW 8TH STREET
Miami, FL 33126

Title Director

STOLZENBERG, DORIS
c/o UNIVERSE CONSULTANT, INC.
7466 NW 8TH STREET
Miami, FL 33126

Title Director

AQUINO, MARIO
c/o UNIVERSE CONSULTANT, INC.
7466 NW 8TH STREET
Miami, FL 33126

Title Director

SANCHEZ, MANUEL A
c/o UNIVERSE CONSULTANT, INC.
7466 NW 8TH STREET
Miami, FL 33126

Annual Reports
Report YearFiled Date
2023 01/03/2023
2024 02/06/2024
2024 05/14/2024

Document Images
05/14/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
10/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
10/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
10/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
09/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
05/24/2010 -- ADDRESS CHANGE View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
02/10/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
02/13/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
02/19/1997 -- ANNUAL REPORT View image in PDF format
02/22/1996 -- ANNUAL REPORT View image in PDF format
02/10/1995 -- ANNUAL REPORT View image in PDF format