Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LINCOLN PLAZA CONDOMINIUM, INC.

Filing Information
707746 59-1140434 08/25/1964 FL ACTIVE REINSTATEMENT 04/09/2001
Principal Address
1400 LINCOLN ROAD
MIAMI BEACH, FL 33139

Changed: 04/28/2004
Mailing Address
C/O: QUEST MANAGEMENT GROUP OF FLORIDA LLC
PO Box 651906
MIAMI, FL 33265

Changed: 06/07/2023
Registered Agent Name & Address QUEST MANAGEMENT GROUP OF FLORIDA LLC
2550 NW 72 Ave
Suite 316
Miami, FL 33122

Name Changed: 06/07/2023

Address Changed: 06/07/2023
Officer/Director Detail Name & Address

Title Director

COS, JORGE
C/O: QUEST MANAGEMENT GROUP OF FLORIDA LLC
PO Box 651906
MIAMI, FL 33265

Title President

Palatnick, Alice
C/O: QUEST MANAGEMENT GROUP OF FLORIDA LLC
PO Box 651906
MIAMI, FL 33265

Title Treasurer

Overstreet, Janice
C/O: QUEST MANAGEMENT GROUP OF FLORIDA LLC
PO Box 651906
MIAMI, FL 33265

Title Director

Walser, Scott
C/O: QUEST MANAGEMENT GROUP OF FLORIDA LLC
PO Box 651906
MIAMI, FL 33265

Title Director

Castro, Emmanuel
C/O: QUEST MANAGEMENT GROUP OF FLORIDA LLC
PO Box 651906
MIAMI, FL 33265

Title Director

Quinteros, Carlos
C/O: QUEST MANAGEMENT GROUP OF FLORIDA LLC
PO Box 651906
MIAMI, FL 33265

Title Director

Dimitrova-Klein, Tania
C/O: QUEST MANAGEMENT GROUP OF FLORIDA LLC
PO Box 651906
MIAMI, FL 33265

Annual Reports
Report YearFiled Date
2023 02/27/2023
2023 06/07/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
06/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
07/24/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
04/13/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
09/26/2001 -- Reg. Agent Change View image in PDF format
04/09/2001 -- REINSTATEMENT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/24/1996 -- ANNUAL REPORT View image in PDF format