Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PLANTATION-BY-THE-SEA CONDOMINIUM ASSOCIATION, INC.

Filing Information
742043 59-1886607 03/01/1978 FL ACTIVE AMENDMENT 05/03/2011 NONE
Principal Address
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186

Changed: 03/10/2023
Mailing Address
12350 SW 132nd Court
C/O ALLIED PROPERTY GROUP
Suite 114
Miami, FL 33186

Changed: 03/23/2022
Registered Agent Name & Address Goldstein, Esq., Jonathan
251 NW 23 Street
Miami, FL 33127

Name Changed: 03/23/2022

Address Changed: 03/23/2022
Officer/Director Detail Name & Address

Title President

MORELLI-BLEVINS, DANIELLE
12350 SW 132nd Court
C/O ALLIED PROPERTY GROUP
Suite 114
Miami, FL 33186

Title VP

Griffin, Michael
12350 SW 132nd Court
C/O ALLIED PROPERTY GROUP
Suite 114
Miami, FL 33186

Title Treasurer

MARKS, MICHAEL
12350 SW 132nd Court
C/O ALLIED PROPERTY GROUP
Suite 114
Miami, FL 33186

Title Secretary

FISHER, DANIEL
12350 SW 132nd Court
C/O ALLIED PROPERTY GROUP
Suite 114
Miami, FL 33186

Title Director

ODOM, WILLIAM
12350 SW 132nd Court
C/O ALLIED PROPERTY GROUP
Suite 114
Miami, FL 33186

Title Director

Taylor, Jon
12350 SW 132nd Court
C/O ALLIED PROPERTY GROUP
Suite 114
Miami, FL 33186

Title Director

BRENNAN, WILLIAM
12350 SW 132nd Court
C/O ALLIED PROPERTY GROUP
Suite 114
Miami, FL 33186

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 03/10/2023
2024 03/24/2024

Document Images
03/24/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
07/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
06/27/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
05/03/2011 -- Amendment View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
06/16/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- Amendment View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
03/02/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
04/04/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
05/27/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format