Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNSHINE BAY CONDOMINIUM ASSOCIATION, INC.

Filing Information
N02000002581 30-0098109 04/08/2002 FL ACTIVE REINSTATEMENT 02/04/2021
Principal Address
1441 Lincoln Road
Miami Beach, FL 33139

Changed: 04/25/2023
Mailing Address
1680 Michigan Ave. Ste. 1014
Miami Beach, FL 33139

Changed: 03/22/2022
Registered Agent Name & Address Blue Sky Miami, Inc
1680 Michigan Ave
Suite 1014
Miami Beach, FL 33139

Name Changed: 02/02/2024

Address Changed: 02/02/2024
Officer/Director Detail Name & Address

Title President

ORODISIO, VINCENZO
1680 Michigan Ave. Ste. 1014
Miami Beach, FL 33139

Title Treasurer

Wood, Chris
1680 Michigan Ave. Ste. 1014
Miami Beach, FL 33139

Title Secretary

Scemama, Philippe
1680 Michigan Ave. Ste 1014
Miami Beach, FL 33139

Title Director

Otalvaro, Antonio
1680 Michigan Ave. Ste. 1014
Miami Beach, FL 33139

Title Director

Ikhwan, Firas
1680 Michigan Ave Ste 1014
Miami Beach, FL 33139

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 04/25/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
11/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2021 -- REINSTATEMENT View image in PDF format
10/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
07/03/2017 -- Amendment View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
07/05/2016 -- Amendment View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
03/12/2014 -- ANNUAL REPORT View image in PDF format
08/19/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
11/12/2009 -- ANNUAL REPORT View image in PDF format
09/08/2009 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
11/19/2008 -- REINSTATEMENT View image in PDF format
02/04/2008 -- Reg. Agent Change View image in PDF format
10/25/2007 -- Reg. Agent Resignation View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
02/08/2004 -- ANNUAL REPORT View image in PDF format
08/22/2003 -- ANNUAL REPORT View image in PDF format
07/11/2003 -- Reg. Agent Resignation View image in PDF format
05/19/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- Domestic Non-Profit View image in PDF format