Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000007974 20-3260924 08/04/2005 FL ACTIVE AMENDMENT 05/21/2018 NONE
Principal Address
5077 NW 7TH STREET
SUITE # 400
MIAMI, FL 33126

Changed: 03/20/2020
Mailing Address
5077 NW 7TH STREET
SUITE # 400
MIAMI, FL 33126

Changed: 08/19/2022
Registered Agent Name & Address HABER LAW P.A.
251 NW 23 STREET
MIAMI, FL 33127

Name Changed: 08/02/2023

Address Changed: 08/02/2023
Officer/Director Detail Name & Address

Title President, Director

MACDAVI, MARVIN
5077 NW 7TH STREET
SUITE # 400
MIAMI, FL 33126

Title VP, Director

TAHAN, ANTHONY
5077 NW 7th St.
SUITE # 400
Miami, FL 33126

Title Treasurer

RAMESH, PADMA
5077 NW 7TH STREET
SUITE # 400
MIAMI, FL 33126

Title Secretary

LOZANO, MARIA
5077 NW 7TH STREET
SUITE # 400
Miami, FL 33126

Title Officer

INGUANZO, YOUSSEF
5077 NW 7TH STREET
SUITE # 400
MIAMI, FL 33126

Title Director

MARTIN, GUILLERMO
5077 NW 7TH STREET
SUITE # 400
MIAMI, FL 33126

Title Director

CHOCANO, FRANCO
5077 NW 7TH STREET
SUITE # 400
MIAMI, FL 33126

Title Director

GARCIA, CAROLINE
5077 NW 7TH STREET
SUITE # 400
MIAMI, FL 33126

Annual Reports
Report YearFiled Date
2023 01/26/2023
2023 09/01/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
09/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/02/2023 -- Reg. Agent Change View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
08/19/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
05/21/2018 -- Amendment View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
08/10/2017 -- AMENDED ANNUAL REPORT View image in PDF format
07/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
10/26/2015 -- Amendment View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
11/14/2014 -- Amendment View image in PDF format
04/25/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
05/21/2012 -- Amendment View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- Amendment View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
09/29/2009 -- Amendment View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- Reg. Agent Resignation View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/30/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
08/04/2005 -- Domestic Non-Profit View image in PDF format