Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAGUNA CLUB CONDOMINIUM, INC.

Filing Information
732637 59-1688761 05/01/1975 FL ACTIVE REINSTATEMENT 04/10/2018
Principal Address
508 NW 107 Avenue
Attn: Clubhouse
MIAMI, FL 33172

Changed: 05/11/2020
Mailing Address
85 GRAND CANAL DRIVE
SUITE 201
MIAMI, FL 33144

Changed: 08/03/2023
Registered Agent Name & Address PETERS , kevin
Water Garden Place
10400 Griffin Road,
Suite 108
Cooper City, FL 33328

Name Changed: 08/03/2023

Address Changed: 08/03/2023
Officer/Director Detail Name & Address

Title President

Borges, Chester
85 GRAND CANAL DR
SUITE 201
MIAMI, FL 33144

Title Treasurer

MORO , CARLOS
85 GRAND CANAL DR
SUITE 201
MIAMI, FL 33144

Title Secretary

ALONSO , ANA
85 GRAND CANAL DR
SUITE 201
Miami, FL 33144

Title VICE PRESIDENT

ROMERO, ANA M
85 GRAND CANAL DR
SUITE 201
Miami, FL 33144

Title DIRECTOR

PEREZ, DANAY
85 GRAND CANAL DR
SUITE 201
Miami, FL 33144

Title Director

COLLAZOS , SILVANA
85 GRAND CANAL DR
SUITE 201
MIAMI, FL 33144

Title Director

Brenes , Raul I
85 Grand Canal Drive
Suite 201
Miami, FL 33144

Annual Reports
Report YearFiled Date
2023 04/24/2023
2023 08/03/2023
2024 03/24/2024

Document Images
03/24/2024 -- ANNUAL REPORT View image in PDF format
10/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
02/27/2022 -- ANNUAL REPORT View image in PDF format
09/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/13/2021 -- ANNUAL REPORT View image in PDF format
08/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/11/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
10/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- Off/Dir Resignation View image in PDF format
08/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/10/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2018 -- Reinstatement View image in PDF format
02/07/2018 -- Admin. Diss. for Reg. Agent View image in PDF format
09/22/2017 -- Reg. Agent Resignation View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
11/05/2012 -- Reg. Agent Change View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
10/22/2007 -- ANNUAL REPORT View image in PDF format
04/29/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
10/12/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
06/20/1997 -- ANNUAL REPORT View image in PDF format
06/19/1996 -- ANNUAL REPORT View image in PDF format
05/19/1995 -- ANNUAL REPORT View image in PDF format