Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HUGHES COVE OWNERS ASSOCIATION, INC.

Filing Information
N94000000149 65-0462389 01/03/1994 FL ACTIVE AMENDMENT 05/27/2015 NONE
Principal Address
1540 Southwest 12th Avenue
MIAMI, FL 33129

Changed: 12/11/2023
Mailing Address
c/o Goff Group, Inc.
1540 SW 12th Avenue
Miami, FL 33129

Changed: 10/15/2023
Registered Agent Name & Address Goff, Erik
c/o Goff Group, Inc.
1540 SW 12 Avenue
MIAMI, FL 33129

Name Changed: 08/05/2020

Address Changed: 08/05/2020
Officer/Director Detail Name & Address

Title VP, Secretary

MIGOYA, CARLOS
1540 SW 12th Avenue
MIAMI, FL 33129

Title President

NUNBERG, JEFFREY
1540 SW 12th Avenue
MIAMI, FL 33129

Title Director

CENTOFANTI, JONATHAN
1540 SW 12th Avenue
MIAMI, FL 33129

Title Treasurer

REAMER, SUSAN L
1540 SW 12th Avenue
Miami, FL 33129

Title Director

FORT-SPEARS, LAURINDA
1540 SW 12th Avenue
Miami, FL 33129

Annual Reports
Report YearFiled Date
2023 04/25/2023
2023 10/15/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
12/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
10/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
10/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
10/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2021 -- ANNUAL REPORT View image in PDF format
10/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
08/05/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/21/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
03/02/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
05/27/2015 -- Amendment View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
09/06/2012 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- REINSTATEMENT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
02/22/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
08/27/1999 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format