Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE WAVERLY AT SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.

Filing Information
N03000000874 38-3672698 02/03/2003 FL ACTIVE
Principal Address
1330 WEST AVENUE
MANAGEMENT OFFICE
MIAMI BEACH, FL 33139

Changed: 01/23/2009
Mailing Address
8200 NW 33rd Street, Suite 300
MIAMI, FL 33122

Changed: 01/17/2024
Registered Agent Name & Address BROUGH, CHADROW & LEVINE, P.A.
1900 NORTH COMMERCE PARKWAY
WESTON, FL 33326

Name Changed: 04/14/2008

Address Changed: 04/14/2008
Officer/Director Detail Name & Address

Title President

Mustin, Michael
1330 WEST AVENUE
MANAGEMENT OFFICE
MIAMI BEACH, FL 33139

Title VP

Marshall, Eric
1330 WEST AVENUE
MANAGEMENT OFFICE
MIAMI BEACH, FL 33139

Title Treasurer

Konstadinos Zaharopoulos, Konstadinos
1330 WEST AVENUE
MANAGEMENT OFFICE
MIAMI BEACH, FL 33139

Title Secretary

Corallo, Barbara
1330 WEST AVENUE
MANAGEMENT OFFICE
MIAMI BEACH, FL 33139

Title Director

Robert , Fournier
1330 WEST AVENUE
MANAGEMENT OFFICE
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 01/04/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
01/04/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
01/08/2019 -- ANNUAL REPORT View image in PDF format
01/05/2018 -- ANNUAL REPORT View image in PDF format
01/27/2017 -- ANNUAL REPORT View image in PDF format
07/22/2016 -- Reg. Agent Change View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
12/14/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
12/10/2013 -- AMENDED ANNUAL REPORT View image in PDF format
05/30/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
12/07/2011 -- ANNUAL REPORT View image in PDF format
08/02/2011 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- Reg. Agent Change View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
02/13/2007 -- ANNUAL REPORT View image in PDF format
01/23/2007 -- ANNUAL REPORT View image in PDF format
08/18/2006 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
12/14/2005 -- ANNUAL REPORT View image in PDF format
08/30/2005 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
09/13/2004 -- ANNUAL REPORT View image in PDF format
07/30/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- Domestic Non-Profit View image in PDF format