Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PARK SOUTH TWO, INC., (A CONDOMINIUM)

Filing Information
712641 59-1236957 04/21/1967 FL ACTIVE REINSTATEMENT 12/23/1985
Principal Address
MIAMI MANAGEMENT
1145 SAWGRASS CORP. PARKWAY
SUNRISE, FL 33323

Changed: 01/06/2009
Mailing Address
MIAMI MANAGEMENT
1145 SAWGRASS CORP.PARKWAY
SUNRISE, FL 33323

Changed: 01/06/2009
Registered Agent Name & Address VALANCY & REED, P.A.
310 SE 13TH STREET
FORT LAUDERDALE, FL 33316

Name Changed: 12/26/2018

Address Changed: 12/03/2021
Officer/Director Detail Name & Address

Title President

LAMY, PATRICK
Phoenix Management
4800 N State Road 7
Suite 105
Lauderdale Lakes, FL 33319

Title S

JEVREMOV, MARIA
Phoenix Management
4800 N State Road 7
Suite 105
Lauderdale Lakes, FL 33319

Title VP

White, Mathew John
Phoenix Management
4800 N State Road 7
Suite 105
Lauderdale Lakes, FL 33319

Title Treasurer

Forman, Bridgette
Phoenix Management
4800 N State Road 7
Suite 105
Lauderdale Lakes, FL 33319

Title Director

Hector, Bridget
Phoenix Management
4800 N State Road 7
Suite 105
Lauderdale Lakes, FL 33319

Annual Reports
Report YearFiled Date
2021 03/12/2021
2022 03/22/2022
2023 04/13/2023

Document Images
04/13/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
12/26/2018 -- Reg. Agent Change View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
07/31/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- Reg. Agent Change View image in PDF format
06/08/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- ANNUAL REPORT View image in PDF format
03/20/2002 -- ANNUAL REPORT View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
05/20/1999 -- Reg. Agent Change View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format