Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ONE FIFTY ONE AT BISCAYNE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N07000000856 20-8287253 01/24/2007 FL ACTIVE AMENDMENT AND NAME CHANGE 01/07/2014 NONE
Principal Address
15051 ROYAL OAKS LANE
NORTH MIAMI, FL 33181

Changed: 01/07/2014
Mailing Address
15051 ROYAL OAKS LANE
NORTH MIAMI, FL 33181

Changed: 01/07/2014
Registered Agent Name & Address SKRLD, INC.
201 ALHAMBRA CIRCLE, 11TH FLOOR
CORAL GABLES, FL 33134

Name Changed: 03/08/2022

Address Changed: 03/08/2022
Officer/Director Detail Name & Address

Title President

Ambrosino, Manuela
15051 ROYAL OAKS LANE
4951 Royal Oaks Ln
NORTH MIAMI, FL 33181

Title TREASURER

Parez , Nicolas
15051 ROYAL OAKS LANE
NORTH MIAMI, FL 33181

Title VP

OLSON, AMY
15051 ROYAL OAKS LANE
NORTH MIAMI, FL 33181

Title DIRECTOR

Hernandez-Diaz , Jose
15051 ROYAL OAKS LANE
NORTH MIAMI, FL 33181

Title Secretary

Lynch , Sarah
15051 ROYAL OAKS LANE
NORTH MIAMI, FL 33181

Annual Reports
Report YearFiled Date
2023 02/14/2023
2024 04/17/2024
2024 06/20/2024

Document Images
06/20/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
12/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
11/04/2014 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- Amendment and Name Change View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
12/23/2009 -- ANNUAL REPORT View image in PDF format
12/07/2009 -- Reg. Agent Change View image in PDF format
08/10/2009 -- ADDRESS CHANGE View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
10/03/2008 -- ANNUAL REPORT View image in PDF format
09/10/2008 -- ANNUAL REPORT View image in PDF format
08/19/2008 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- Domestic Non-Profit View image in PDF format