Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

1401 EUCLID CONDOMINIUM ASSOCIATION, INC.

Filing Information
715311 59-1712166 09/27/1968 FL ACTIVE AMENDMENT 11/07/2012 NONE
Principal Address
1401 EUCLID AVE
#201
MIAMI BEACH, FL 33139

Changed: 04/03/2012
Mailing Address
655 W. FLAGLER ST.
#207
MIAMI, FL 33130

Changed: 04/30/2022
Registered Agent Name & Address Massimo, Giannattasio
1401 Euclid ave #201
201
MIAMI BEACH, FL 33139

Name Changed: 02/18/2019

Address Changed: 02/18/2019
Officer/Director Detail Name & Address

Title Treasurer

GIANNATTASIO, MASSIMO
1401 EUCLID AVE
#201
MIAMI BEACH, FL 33139

Title Director

ALEX, FARRIS
1401 EUCLID AVE
#203
MIAMI BEACH, FL 33139

Title Secretary

TROCHEZ, GONZALO MANUEL
1401 EUCLID AVE
#501
MIAMI BEACH, FL 33139

Title VP

RAZZAK, REHAN
1401 EUCLID AVE
#504
MIAMI BEACH, FL 33139

Title Director

HURME, KIMMO
1401 EUCLID AVE
#502
MIAMI BEACH, FL 33139

Title President

SABAU, RAMONA
1401 EUCLID AVE.
#202
MIAMI BEACH, FL 33139

Title Director

NOVAIRA, HORACIO
1401 EUCLID AVE
#301
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 04/29/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
02/13/2015 -- ANNUAL REPORT View image in PDF format
01/03/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
11/07/2012 -- Amendment View image in PDF format
04/03/2012 -- REINSTATEMENT View image in PDF format
02/22/2011 -- Off/Dir Resignation View image in PDF format
02/22/2011 -- Off/Dir Resignation View image in PDF format
02/22/2011 -- Amendment View image in PDF format
09/30/2010 -- REINSTATEMENT View image in PDF format
05/03/2010 -- Reg. Agent Change View image in PDF format
06/17/2009 -- Amended and Restated Articles View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
09/03/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
11/03/2005 -- REINSTATEMENT View image in PDF format
03/07/2001 -- ANNUAL REPORT View image in PDF format
06/11/1999 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
07/22/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
03/21/1996 -- ANNUAL REPORT View image in PDF format