Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

5825 CORINTHIAN CONDOMINIUM ASSOCIATION, INC.

Filing Information
748739 59-2022749 08/31/1979 FL ACTIVE REINSTATEMENT 09/28/2017
Principal Address
5825 COLLINS AVENUE
MIAMI BCH, FL 33140

Changed: 02/08/1996
Mailing Address
5825 COLLINS AVENUE
MIAMI BCH, FL 33140

Changed: 02/08/1996
Registered Agent Name & Address BECKER & POLIAKOFF, P.A
2525 PONCE DE LEON BLVD, SUITE 825
CORAL GABLES, FL 33134

Name Changed: 07/26/2024

Address Changed: 07/26/2024
Officer/Director Detail Name & Address

Title Director

Manso, William
5825 COLLINS AVENUE
MIAMI BCH, FL 33140

Title Treasurer

SERRANO, MIRNA
5825 COLLINS AVENUE
MIAMI BCH, FL 33140

Title Secretary

ALOISE, ALICIA
5825 COLLINS AVENUE
MIAMI BCH, FL 33140

Title Director

ATTARD, DERRICK
5825 COLLINS AVENUE
MIAMI BCH, FL 33140

Title VP

CHIRINO, MARIA
5825 COLLINS AVENUE
MIAMI BEACH, FL 33140

Title President

VEST, JOHN
5825 COLLINS AVENUE
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2024 02/16/2024
2024 04/26/2024
2024 08/05/2024

Document Images
08/05/2024 -- AMENDED ANNUAL REPORT View image in PDF format
07/26/2024 -- Reg. Agent Change View image in PDF format
04/26/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2024 -- ANNUAL REPORT View image in PDF format
09/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
09/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
06/22/2020 -- Off/Dir Resignation View image in PDF format
06/19/2020 -- Reg. Agent Change View image in PDF format
06/03/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
05/15/2018 -- ANNUAL REPORT View image in PDF format
09/28/2017 -- REINSTATEMENT View image in PDF format
11/14/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
06/22/2011 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
08/23/2010 -- Reg. Agent Change View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
05/18/2009 -- Reg. Agent Change View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
08/28/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- Amendment View image in PDF format
06/07/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
01/15/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format