Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HARDING HALL CONDOMINIUM, INC.

Filing Information
712379 59-1200336 03/08/1967 FL ACTIVE REINSTATEMENT 04/22/2002
Principal Address
8233 Harding Avenue
MIAMI BEACH, FL 33141

Changed: 03/18/2020
Mailing Address
6175 NW 167th Street
Suite G9
Miami, FL 33015

Changed: 01/24/2024
Registered Agent Name & Address Choice Property Management Group Inc
6175 NW 167th Street
Suite G9
Miami, FL 33015

Name Changed: 01/24/2024

Address Changed: 01/24/2024
Officer/Director Detail Name & Address

Title President

Di Matteo, Stella Araceli
6175 NW 167th Street
Suite G9
Miami, FL 33015

Title Treasurer

Regueiro, Janeide
6175 NW 167th Street
Suite G9
Miami, FL 33015

Title Director

Yavich, Michael
6175 NW 167th Street
Suite G9
Miami, FL 33015

Title Secretary

Carlier, Natalie
6175 NW 167th Street
Suite G9
Miami, FL 33015

Title VP

Tarajano Noya, Lemis
6175 NW 167th Street
Suite G9
Miami, FL 33015

Annual Reports
Report YearFiled Date
2023 04/15/2023
2024 01/24/2024
2024 03/28/2024

Document Images
03/28/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2024 -- ANNUAL REPORT View image in PDF format
04/15/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
08/26/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
06/14/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
06/06/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
02/13/2008 -- ANNUAL REPORT View image in PDF format
06/27/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
10/21/2005 -- Reg. Agent Change View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- REINSTATEMENT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format