Detail by Entity Name

Florida Not For Profit Corporation

GARDENS ON THE BAY OWNERS ASSOCIATION, INC.

Filing Information
N00999 59-2388042 01/18/1984 FL ACTIVE REINSTATEMENT 10/22/2019
Principal Address
6484 INDIAN CREEK DR.
OFFICE
MIAMI BEACH, FL 33141

Changed: 03/13/2002
Mailing Address
6484 INDIAN CREEK DR.
OFFICE
MIAMI BEACH, FL 33141

Changed: 03/13/2002
Registered Agent Name & Address BECKER & POLIAKOFF, PA
2525 PONCE DE LEON BLVD
SUITE 825
CORAL GABLES, FL 33134

Name Changed: 10/22/2019

Address Changed: 08/24/2023
Officer/Director Detail Name & Address

Title PRESIDENT

MIGUELTORENA, EDUARDO
6484 INDIAN CREEK DR.
Apt 216
MIAMI BEACH, FL 33141

Title SECRETARY/TREASURER

FOUGNER, ARTHUR
6484 INDIAN CREEK DR. APT 124
MIAMI BEACH, FL 33141

Title VICE PRESIDENT

Sanchez, Nelson
6484 INDIAN CREEK DR.
APT 140
MIAMI BEACH, FL 33141

Annual Reports
Report YearFiled Date
2023 04/04/2023
2023 10/03/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
10/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
03/27/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
05/21/2020 -- ANNUAL REPORT View image in PDF format
10/22/2019 -- REINSTATEMENT View image in PDF format
02/21/2019 -- Reg. Agent Change View image in PDF format
06/15/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
08/23/2017 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
08/01/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
11/09/2015 -- Amendment View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
05/29/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
06/21/2012 -- ANNUAL REPORT View image in PDF format
12/30/2011 -- Reg. Agent Change View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
05/18/2010 -- ANNUAL REPORT View image in PDF format
12/18/2009 -- Reg. Agent Change View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
02/02/2007 -- ANNUAL REPORT View image in PDF format
01/14/2006 -- ANNUAL REPORT View image in PDF format
05/01/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
07/26/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- Reg. Agent Change View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
06/05/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
03/23/1995 -- ANNUAL REPORT View image in PDF format