Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FIFTH MIRAMAR CONDOMINIUM, INC.

Filing Information
712080 59-1202373 01/12/1967 FL ACTIVE REINSTATEMENT 10/01/2012
Principal Address
6750 Arbor Drive
Miramar, FL 33023

Changed: 01/18/2023
Mailing Address
c/o PMI Top Florida Properties
1031 Ives Dairy Road
Building 4, Suite 228
Miami, FL 33179

Changed: 03/13/2024
Registered Agent Name & Address Fleurantin, Dubien
c/o PMI Top Florida Properties
1031 Ives Dairy Road
Building 4, Suite 228
Miami, FL 33179

Name Changed: 03/13/2024

Address Changed: 03/13/2024
Officer/Director Detail Name & Address

Title President

Fleurantin, Dubien
c/o PMI Top Florida Properties
1031 Ives Dairy Road
Building 4, Suite 228
Miami, FL 33179

Title Treasurer, Secretary

SATINOFF, MIRYAM
c/o PMI Top Florida Properties
1031 Ives Dairy Road
Building 4, Suite 228
Miami, FL 33179

Title VP

Blaise, Olwitche
c/o PMI Top Florida Properties
1031 Ives Dairy Road
Building 4, Suite 228
Miami, FL 33179

Annual Reports
Report YearFiled Date
2022 02/11/2022
2023 01/18/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
10/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
05/13/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
07/29/2015 -- Reg. Agent Change View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
10/01/2012 -- REINSTATEMENT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
01/27/2009 -- ANNUAL REPORT View image in PDF format
08/25/2008 -- ANNUAL REPORT View image in PDF format
07/31/2008 -- Reg. Agent Change View image in PDF format
07/31/2007 -- REINSTATEMENT View image in PDF format
05/18/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
06/19/2003 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
03/28/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
03/14/1999 -- ANNUAL REPORT View image in PDF format
05/22/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
03/13/1995 -- ANNUAL REPORT View image in PDF format