Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HIDDEN WATERS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000011248 20-3791224 11/03/2005 FL ACTIVE REINSTATEMENT 05/19/2010
Principal Address
1860 VENICE PARK DRIVE
NORTH MIAMI, FL 33181
Mailing Address
EXCLUSIVE PROPERTY MANAGEMENT GROUP
175 FONTAINEBLEAU BLVD
SUITE 2G1
MIAMI, FL 33172

Changed: 03/30/2023
Registered Agent Name & Address Exclusive Property Management Group, Inc.
175 Fontainebleau Blvd
SUITE 2G1
Miami, FL 33172

Name Changed: 07/23/2021

Address Changed: 03/30/2023
Officer/Director Detail Name & Address

Title Treasurer

NICHOLSON, JERMAINE
175 FONTAINEBLEAU BLVD
SUITE 2G1
MIAMI, FL 33172

Title President

MERCANTONIO, CARLO
175 FONTAINBLEAU BLVD
SUITE 2G1
MIAMI, FL 33172

Title Secretary

LEONE, GABRIELLA
175 FONTAINEBLEAU BLVD
SUITE 2G1
MIAMI, FL 33172

Annual Reports
Report YearFiled Date
2023 03/30/2023
2023 09/02/2023
2024 01/10/2024

Document Images
01/10/2024 -- ANNUAL REPORT View image in PDF format
09/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
07/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
01/25/2021 -- Reg. Agent Change View image in PDF format
03/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
12/12/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- Reg. Agent Change View image in PDF format
09/13/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
05/19/2010 -- Reinstatement View image in PDF format
04/19/2010 -- Admin. Diss. for Reg. Agent View image in PDF format
02/02/2010 -- Reg. Agent Resignation View image in PDF format
01/29/2009 -- Reinstatement View image in PDF format
09/12/2008 -- Admin. Diss. for Reg. Agent View image in PDF format
06/05/2008 -- Reg. Agent Resignation View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
08/09/2007 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
11/03/2005 -- Domestic Non-Profit View image in PDF format