
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MINT CONDOMINIUM ASSOCIATION, INC.
Filing Information
N10000002703
27-2939465
03/16/2010
FL
ACTIVE
Principal Address
Changed: 01/11/2012
92 SW 3RD ST.
SUITE 100
MIAMI, FL 33130
SUITE 100
MIAMI, FL 33130
Changed: 01/11/2012
Mailing Address
Changed: 06/05/2025
C/O KW PROPERTY MANAGEMENT & CONSULTING
8200 NW 33RD STREET
SUITE 300
MIAMI, FL 33122
8200 NW 33RD STREET
SUITE 300
MIAMI, FL 33122
Changed: 06/05/2025
Registered Agent Name & Address
Association Law Group, P.L.
Name Changed: 10/25/2023
Address Changed: 03/20/2025
1100 Brickell Bay Drive
Suite 5200
Miami, FL 33131
Suite 5200
Miami, FL 33131
Name Changed: 10/25/2023
Address Changed: 03/20/2025
Officer/Director Detail
Name & Address
Title Treasurer
Caicedo, Zonia
Title Director
NEUMANN, NICOLAS
Title President
BARAYBAR, ANDREA
Title Secretary
Meirelles, Priscilla
Title VP
McMahon, Stephen
Title Treasurer
Caicedo, Zonia
92 SW 3rd Street
Suite 100
MIAMI, FL 33130
Suite 100
MIAMI, FL 33130
Title Director
NEUMANN, NICOLAS
92 SW 3rd Street
Suite 100
MIAMI, FL 33130
Suite 100
MIAMI, FL 33130
Title President
BARAYBAR, ANDREA
92 SW 3rd Street
Suite 100
Miami, FL 33130
Suite 100
Miami, FL 33130
Title Secretary
Meirelles, Priscilla
92 SW 3rd Street
Suite 100
Miami, FL 33130
Suite 100
Miami, FL 33130
Title VP
McMahon, Stephen
92 SW 3rd Street
Suite 100
Miami, FL 33130
Suite 100
Miami, FL 33130
Annual Reports
Report Year | Filed Date |
2024 | 03/08/2024 |
2025 | 03/20/2025 |
2025 | 06/05/2025 |
Document Images