Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DOME CONDOMINIUM ASSOCIATION, INC.

Filing Information
719669 59-1350690 11/10/1970 FL ACTIVE AMENDMENT 01/18/2022 NONE
Principal Address
2100 -2150 SANS SOUCI BLVD
MANAGEMENT OFFICE
NORTH MIAMI, FL 33181

Changed: 01/03/2011
Mailing Address
2150 SANS SOUCI BLVD
MANAGEMENT OFFICE
NORTH MIAMI, FL 33181

Changed: 01/03/2011
Registered Agent Name & Address Lopez, Carlos F, Esq.
Hollander, Goode & Lopez, PA
314 South Federal Highway
Dania Beach, FL 33004

Name Changed: 04/07/2020

Address Changed: 04/07/2020
Officer/Director Detail Name & Address

Title President

Simpson, Leah
2100 -2150 SANS SOUCI BLVD
MANAGEMENT OFFICE
NORTH MIAMI, FL 33181

Title VP

Quiney, Kenneth
2100 -2150 SANS SOUCI BLVD
MANAGEMENT OFFICE
NORTH MIAMI, FL 33181

Title Treasurer

EVORA, SERGIO
2100 -2150 SANS SOUCI BLVD
MANAGEMENT OFFICE
NORTH MIAMI, FL 33181

Title Secretary

Garcia, Maria Julia
2100 -2150 SANS SOUCI BLVD
MANAGEMENT OFFICE
NORTH MIAMI, FL 33181

Title Director

Alonso, Juan Carlos
2100 -2150 SANS SOUCI BLVD
MANAGEMENT OFFICE
NORTH MIAMI, FL 33181

Title Director

PLATZER, SUSAN
2100 -2150 SANS SOUCI BLVD
MANAGEMENT OFFICE
NORTH MIAMI, FL 33181

Title Director

GRAFF, MALCOLM
2100 -2150 SANS SOUCI BLVD
MANAGEMENT OFFICE
NORTH MIAMI, FL 33181

Title Director

SFORZA, DANIELLA
2100 -2150 SANS SOUCI BLVD
MANAGEMENT OFFICE
NORTH MIAMI, FL 33181

Title Director

Finkle, Treva
2100-2150 Sans Souci BLVD
North Miami, FL 33181

Title Director

Oxios, Gib
2100-2150 Sans Souci BLVD
North Miami, FL 33181

Annual Reports
Report YearFiled Date
2023 02/21/2023
2024 01/05/2024
2024 04/02/2024

Document Images
04/02/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
07/14/2022 -- ANNUAL REPORT View image in PDF format
01/18/2022 -- Amendment View image in PDF format
10/11/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
12/16/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
09/12/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
12/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- Reg. Agent Change View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/07/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
02/29/1996 -- ANNUAL REPORT View image in PDF format
03/17/1995 -- ANNUAL REPORT View image in PDF format