Detail by Entity Name

Florida Not For Profit Corporation

CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM "26" ASSOCIATION, INC.

Filing Information
N14593 59-2725744 04/25/1986 FL ACTIVE CANCEL ADM DISS/REV 02/11/2010 NONE
Principal Address
c/o Florida Advanced Properties
13501 SW 128 St
Suite 111
MIAMI, FL 33186

Changed: 08/02/2024
Mailing Address
P.O. Box 770010
MIAMI, FL 33177

Changed: 08/02/2024
Registered Agent Name & Address Eisinger, Brown, Lewis, Frankel & Chaiet, P.A.
4000 Hollywood Boulevard
Suite 265-S
Hollywood, FL 33021

Name Changed: 04/20/2016

Address Changed: 04/20/2016
Officer/Director Detail Name & Address

Title President

PATTERSON, ANDREA
P.O. Box 770010
MIAMI, FL 33177

Title Director

GITTER, DAVID L
P.O. Box 770010
MIAMI, FL 33177

Title Treasurer, Secretary

Daniels, Aston
P.O. Box 770010
MIAMI, FL 33177

Annual Reports
Report YearFiled Date
2023 02/27/2023
2024 02/19/2024
2024 08/02/2024

Document Images
08/02/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
12/18/2012 -- ANNUAL REPORT View image in PDF format
11/23/2012 -- ANNUAL REPORT View image in PDF format
07/19/2012 -- ANNUAL REPORT View image in PDF format
02/11/2012 -- ANNUAL REPORT View image in PDF format
05/25/2011 -- ANNUAL REPORT View image in PDF format
03/19/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- REINSTATEMENT View image in PDF format
05/13/2008 -- REINSTATEMENT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
06/20/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
03/23/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
03/07/1997 -- ANNUAL REPORT View image in PDF format
06/06/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format