Detail by Entity Name

Florida Not For Profit Corporation

SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.

Filing Information
N93000003227 65-0427809 07/16/1993 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
1801 COLLINS AVE
MIAMI BEACH, FL 33139
Mailing Address
1801 COLLINS AVE
MIAMI BEACH, FL 33139
Registered Agent Name & Address PERSAUD, SAMUEL A
9100 S. Dadeland Blvd.
Suite 400
MIAMI, FL 33156

Name Changed: 03/20/2017

Address Changed: 04/08/2013
Officer/Director Detail Name & Address

Title President, Director

Cohen, Mitchell
1801 COLLINS AVENUE
MIAMI, FL 33139

Title Treasurer, Director

Carlson, Ken
1801 COLLINS AVE
MIAMI BEACH, FL 33139

Title Secretary, Director

Leahy, Benjamin
1801 COLLINS AVE
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2020 01/24/2020
2021 05/08/2021
2022 05/07/2022

Document Images
05/07/2022 -- ANNUAL REPORT View image in PDF format
05/08/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
12/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
10/24/2016 -- Off/Dir Resignation View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
06/23/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2015 -- Amendment View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
08/16/2013 -- Amendment View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
11/30/2011 -- Amendment View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
07/17/2007 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- Reg. Agent Change View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/27/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
10/07/1999 -- Reg. Agent Change View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
06/11/1998 -- ANNUAL REPORT View image in PDF format
06/10/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format