Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RIVER RUN CONDOMINIUM ASSOCIATION, INC.

Filing Information
756828 59-2169930 03/17/1981 FL ACTIVE REINSTATEMENT 10/10/2011
Principal Address
12301 SW 132nd Cour
Miami, FL 33186

Changed: 04/10/2023
Mailing Address
12301 SW 132nd Court
Miami, FL 33186

Changed: 04/10/2023
Registered Agent Name & Address JAGOLTA, JONATHAN
13201 SW 132nd Court
Miami, FL 33186

Name Changed: 04/28/2021

Address Changed: 04/10/2023
Officer/Director Detail Name & Address

Title Treasurer

Elfeky, Omar
12301 SW 132nd Court
Miami, FL 33186

Title VP

Gutierrez, Humberto
12301 SW 132nd Court
Miami, FL 33186

Title President

Hacker, John
12301 SW 132nd Court
Miami, FL 33186

Title Secretary

GABUARDI, DANIEL
12301 SW 132nd Court
Miami, FL 33186

Title Director

Block, Jeremy
12301 SW 132nd Court
Miami, FL 33186

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 04/10/2023
2023 09/29/2023

Document Images
09/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
05/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
05/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
10/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/20/2020 -- ANNUAL REPORT View image in PDF format
10/02/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/02/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
08/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/09/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
05/03/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
08/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
06/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
10/10/2011 -- REINSTATEMENT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
09/13/2004 -- Reg. Agent Change View image in PDF format
06/01/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
03/14/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format