Detail by Entity Name

Florida Not For Profit Corporation

PASEOS CASTELLANOS CONDOMINIUM ASSOCIATION, INC.

Filing Information
754213 59-2031391 09/18/1980 FL ACTIVE REINSTATEMENT 10/29/1985
Principal Address
1500 NW 89 Ct.
202
Doral, FL 33172

Changed: 04/26/2024
Mailing Address
1500 NW 89 Ct.
202
Doral, FL 33172

Changed: 04/26/2024
Registered Agent Name & Address Law Offices of Reinaldo Castellanos
9960 Bird Road
MIAMI, FL 33165

Name Changed: 04/26/2024

Address Changed: 04/26/2024
Officer/Director Detail Name & Address

Title VP

PEREZ, JONATHAN
1500 NW 89 Ct.
202
Doral, FL 33172

Title President

JIMENEZ, RETHSE
1500 NW 89 Ct.
202
Doral, FL 33172

Title Treasurer

CASTANEDA PITA, NORMA M
1500 NW 89 Ct.
202
Doral, FL 33172

Title Director

TRABAUE, KRISTOPHER
1500 NW 89 Ct.
202
Doral, FL 33172

Title Director

OLIVA, NOELIA
1500 NW 89 Ct.
202
Doral, FL 33172

Title Secretary

DIAZ-LARA, YASMIN
1500 NW 89 Ct.
202
Doral, FL 33172

Title Director

LA MARCA, DIEGO H
1500 NW 89 Ct.
202
Doral, FL 33172

Annual Reports
Report YearFiled Date
2023 01/03/2023
2023 02/15/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
10/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2022 -- ANNUAL REPORT View image in PDF format
07/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
08/11/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/24/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
05/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
05/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2018 -- ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
06/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/31/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
12/17/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
03/08/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- Off/Dir Resignation View image in PDF format
02/26/2013 -- Off/Dir Resignation View image in PDF format
02/26/2013 -- Reg. Agent Resignation View image in PDF format
02/21/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
02/11/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
07/28/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- Reg. Agent Change View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
05/05/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- Reg. Agent Resignation View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
07/25/1996 -- ANNUAL REPORT View image in PDF format
09/18/1980 -- Off/Dir Resignation View image in PDF format