Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM "5" ASSOCIATION, INC.
Filing Information
771012
59-2352704
11/01/1983
FL
ACTIVE
REINSTATEMENT
06/12/2017
Principal Address
Changed: 04/08/2022
c/o Florida Advanced Properties, Inc.
13501 SW 128 Street, Suite 111
Miami, FL 33186
13501 SW 128 Street, Suite 111
Miami, FL 33186
Changed: 04/08/2022
Mailing Address
Changed: 04/16/2024
P.O. BOX 770010
MIAMI, FL 33177
MIAMI, FL 33177
Changed: 04/16/2024
Registered Agent Name & Address
FLORIDA ADVANCED PROPERTIES, INC.
Name Changed: 06/12/2017
Address Changed: 04/26/2023
13501 SW 128 St., Suite 111
Miami, FL 33186
Miami, FL 33186
Name Changed: 06/12/2017
Address Changed: 04/26/2023
Officer/Director Detail
Name & Address
Title President
GRANT, KATIE
Title Treasurer
LOPEZ, MARIA
Title Secretary
Arias, Maria
Title Director
Perez, Mary J.
Title Director
shaffer, andrea
Title President
GRANT, KATIE
P.O. BOX 770010
MIAMI, FL 33177
MIAMI, FL 33177
Title Treasurer
LOPEZ, MARIA
P.O. BOX 770010
MIAMI, FL 33177
MIAMI, FL 33177
Title Secretary
Arias, Maria
P.O. BOX 770010
MIAMI, FL 33177
MIAMI, FL 33177
Title Director
Perez, Mary J.
P.O. BOX 770010
MIAMI, FL 33177
MIAMI, FL 33177
Title Director
shaffer, andrea
P.O. BOX 770010
MIAMI, FL 33177
MIAMI, FL 33177
Annual Reports
Report Year | Filed Date |
2022 | 04/08/2022 |
2023 | 04/26/2023 |
2024 | 04/16/2024 |
Document Images