Detail by Entity Name

Florida Not For Profit Corporation

CATALINA ISLES CONDOMINIUM ASSOCIATION, INC.

Filing Information
N06000007396 20-8282274 07/12/2006 FL ACTIVE AMENDMENT 01/08/2007 NONE
Principal Address
2795 LB Mcleod Rd
Orlando, FL 32805

Changed: 08/05/2021
Mailing Address
3936 S Semoran Blvd #376
ORLANDO, FL 32822

Changed: 07/05/2023
Registered Agent Name & Address Colombo Management Group, LLC
3936 S Semoran Blvd #376
ORLANDO, FL 32822

Name Changed: 07/05/2023

Address Changed: 07/06/2023
Officer/Director Detail Name & Address

Title VP

Kumar, Atul
3936 S Semoran Blvd #376
ORLANDO, FL 32822

Title Secretary, Treasurer

Espinosa, Gadiel
3936 S Semoran Blvd #376
ORLANDO, FL 32822

Title President

Steric, Nela
3936 S Semoran Blvd #376
ORLANDO, FL 32822

Annual Reports
Report YearFiled Date
2023 04/28/2023
2023 07/05/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
09/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
08/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/25/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
11/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
11/26/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
07/11/2016 -- AMENDED ANNUAL REPORT View image in PDF format
07/08/2016 -- Reg. Agent Resignation View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
02/08/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
06/21/2010 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
12/16/2009 -- Reg. Agent Change View image in PDF format
12/04/2009 -- ADDRESS CHANGE View image in PDF format
05/27/2009 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
07/07/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- Amendment View image in PDF format
07/12/2006 -- Domestic Non-Profit View image in PDF format