Detail by Entity Name
Florida Not For Profit Corporation
CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM "10" ASSOCIATION, INC.
Filing Information
771290
59-2378232
11/15/1983
FL
ACTIVE
REINSTATEMENT
01/03/2023
Principal Address
Changed: 04/19/2019
801 N E 199 ST
#203
MIAMI, FL 33179
#203
MIAMI, FL 33179
Changed: 04/19/2019
Mailing Address
Changed: 04/10/2018
PO BOX 296
Hallandale, FL 33009-0296
Hallandale, FL 33009-0296
Changed: 04/10/2018
Registered Agent Name & Address
Carmel at the California Club Condo 10 Association Inc
Name Changed: 04/27/2018
Address Changed: 04/27/2018
801 NE 199 ST
203
MIAMI, FL 33179
203
MIAMI, FL 33179
Name Changed: 04/27/2018
Address Changed: 04/27/2018
Officer/Director Detail
Name & Address
Title President
MOSS, GABRIEL E
Title VP
AVILA, HENRY
Title S/T
De Armas Trowsdale, Reina
Title Director
GIUSEPPE, MAURICI
Title Director
Brady, Douglas A
Title President
MOSS, GABRIEL E
PO BOX 296
Hallandale, FL 33009-0296
Hallandale, FL 33009-0296
Title VP
AVILA, HENRY
PO BOX 296
Hallandale, FL 33009-0296
Hallandale, FL 33009-0296
Title S/T
De Armas Trowsdale, Reina
PO BOX 296
Hallandale, FL 33009-0296
Hallandale, FL 33009-0296
Title Director
GIUSEPPE, MAURICI
PO BOX 296
Hallandale, FL 33009-0296
Hallandale, FL 33009-0296
Title Director
Brady, Douglas A
PO BOX 296
Hallandale, FL 33009-0296
Hallandale, FL 33009-0296
Annual Reports
Report Year | Filed Date |
2021 | 03/14/2021 |
2022 | 01/03/2023 |
2023 | 01/03/2023 |
Document Images