
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SABAL CHASE CONDOMINIUM ASSOCIATION (I), INC.
Filing Information
732174
59-1672016
03/06/1975
FL
ACTIVE
AMENDMENT
02/19/2025
NONE
Principal Address
Changed: 12/05/2023
10999 SW 113TH PL
MIAMI, FL 33176
MIAMI, FL 33176
Changed: 12/05/2023
Mailing Address
Changed: 12/05/2023
8200 NW 41 St
Ste 200
Doral, FL 33166
Ste 200
Doral, FL 33166
Changed: 12/05/2023
Registered Agent Name & Address
CUEVAS, GARCIA & TORRES, P.A.
Name Changed: 02/19/2025
Address Changed: 02/19/2025
4000 PONCE DE LEON BLVD
SUITE 770
CORAL GABLES, FL 33146
SUITE 770
CORAL GABLES, FL 33146
Name Changed: 02/19/2025
Address Changed: 02/19/2025
Officer/Director Detail
Name & Address
Title President
RICCARDI, GIOVANNI
Title VP
Garcia Larriu Jr., Joaquin
Title Secretary
PINZON , YVETTE
Title Treasurer
SHI, JANE
Title Director
STERENTAL, ESTER
Title Director
PHILLIPS, ROSANNE
Title Director
PALACIOS, PABLO
Title President
RICCARDI, GIOVANNI
8200 NW 41 St
Ste 200
Doral, FL 33166
Ste 200
Doral, FL 33166
Title VP
Garcia Larriu Jr., Joaquin
8200 NW 41 St
Ste 200
Doral, FL 33166
Ste 200
Doral, FL 33166
Title Secretary
PINZON , YVETTE
8200 NW 41 St
Ste 200
Doral, FL 33166
Ste 200
Doral, FL 33166
Title Treasurer
SHI, JANE
8200 NW 41 St
Ste 200
Doral, FL 33166
Ste 200
Doral, FL 33166
Title Director
STERENTAL, ESTER
8200 NW 41 St
Suite. 200
Doral, FL 33166
Suite. 200
Doral, FL 33166
Title Director
PHILLIPS, ROSANNE
8200 NW 41 St
Suite. 200
Doral, FL 33166
Suite. 200
Doral, FL 33166
Title Director
PALACIOS, PABLO
8200 NW 41 St
Suite. 200
Doral, FL 33166
Suite. 200
Doral, FL 33166
Annual Reports
Report Year | Filed Date |
2024 | 02/08/2024 |
2024 | 03/05/2024 |
2025 | 01/23/2025 |
Document Images