Detail by Entity Name

Florida Not For Profit Corporation

CARMEL AT THE CALIFORNIA CLUB CONDOMINIUM "31" ASSOCIATION, INC.

Filing Information
N13883 59-2795332 03/17/1986 FL ACTIVE REINSTATEMENT 06/13/2017
Principal Address
c/o Florida Advanced Properties, Inc.
13501 SW 128 Street, Suite 111
Miami, FL 33186

Changed: 04/11/2022
Mailing Address
P.O. BOX 770010
MIAMI, FL 33177

Changed: 06/13/2017
Registered Agent Name & Address Florida Advanced Properties, Inc.
13501 SW 128th St., Suite 111
Miami, FL 33186

Name Changed: 04/17/2024

Address Changed: 04/26/2023
Officer/Director Detail Name & Address

Title Secretary

QUINTANILLA, LIMAI
P.O. BOX 770010
MIAMI, FL 33177

Title President

Grant, Katie
P.O. BOX 770010
MIAMI, FL 33177

Title Treasurer

PEREZ, NILDA
P.O. BOX 770010
MIAMI, FL 33177

Title Director

becerra, tania
P.O. BOX 770010
MIAMI, FL 33177

Title Director

Rodriguez, Sandra
P.O. BOX 770010
MIAMI, FL 33177

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 04/26/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
10/12/2020 -- AMENDED ANNUAL REPORT View image in PDF format
09/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
10/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
08/30/2017 -- AMENDED ANNUAL REPORT View image in PDF format
06/13/2017 -- REINSTATEMENT View image in PDF format
10/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
10/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
08/12/2015 -- AMENDED ANNUAL REPORT View image in PDF format
08/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
12/21/2014 -- AMENDED ANNUAL REPORT View image in PDF format
12/02/2014 -- AMENDED ANNUAL REPORT View image in PDF format
11/25/2014 -- AMENDED ANNUAL REPORT View image in PDF format
08/13/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- Reg. Agent Resignation View image in PDF format
10/01/2012 -- REINSTATEMENT View image in PDF format
11/16/2011 -- ANNUAL REPORT View image in PDF format
07/27/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
05/13/2009 -- ANNUAL REPORT View image in PDF format
09/15/2008 -- ANNUAL REPORT View image in PDF format
05/18/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
03/23/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
06/11/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format
03/28/1995 -- ANNUAL REPORT View image in PDF format