Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
910 JEFFERSON TOWERS, INC., A CONDOMINIUM
Filing Information
716152
59-2040665
03/04/1969
FL
ACTIVE
REINSTATEMENT
05/01/2017
Principal Address
Changed: 06/30/2020
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137
SUITE 210
MIAMI, FL 33137
Changed: 06/30/2020
Mailing Address
Changed: 06/30/2020
C/O FRANMAR MANAGEMENT SERVICES, INC.
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137
Changed: 06/30/2020
Registered Agent Name & Address
FRANMAR MANAGEMENT SERVICES, INC.
Name Changed: 10/18/2018
Address Changed: 06/30/2020
C/O FRANMAR MANAGEMENT SERVICES, INC.
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137
Name Changed: 10/18/2018
Address Changed: 06/30/2020
Officer/Director Detail
Name & Address
Title BOARD MEMBER
CAMPOS, GUSTAVO
Title President
MIZRAHY, SHLOMO
Title Treasurer
MIGIRDEYAN, DARON
Title Secretary
ODVRSOVA, HANA
Title LCAM
BLANCO, FRANK
Title BOARD MEMBER
CAMPOS, GUSTAVO
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137
SUITE 210
MIAMI, FL 33137
Title President
MIZRAHY, SHLOMO
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137
SUITE 210
MIAMI, FL 33137
Title Treasurer
MIGIRDEYAN, DARON
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137
SUITE 210
MIAMI, FL 33137
Title Secretary
ODVRSOVA, HANA
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137
SUITE 210
MIAMI, FL 33137
Title LCAM
BLANCO, FRANK
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137
SUITE 210
MIAMI, FL 33137
Annual Reports
Report Year | Filed Date |
2022 | 04/30/2022 |
2023 | 04/28/2023 |
2024 | 04/30/2024 |
Document Images