Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE MERIDIAN (MIAMI BEACH) CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000003694 20-2666863 04/11/2005 FL ACTIVE REINSTATEMENT 10/01/2010
Principal Address
2001 MERIDIAN AVE
ATTN: MGMT. OFFICE
MIAMI BEACH, FL 33139

Changed: 03/09/2006
Mailing Address
8200 NW 33rd Street
Suite 300
MIAMI, FL 33122

Changed: 08/18/2023
Registered Agent Name & Address ZAYAS-BAZAN, JAVIER
1101 BRICKELL AVE SUITE 504
MIAMI, FL 33131

Name Changed: 05/02/2024

Address Changed: 05/02/2024
Officer/Director Detail Name & Address

Title S

SCHOLL, DEBRA
2001 MERIDIAN AVE
ATTN: MGMT. OFFICE
MIAMI BEACH, FL 33139

Title VP

ONEIL-HOLDING, KATHLEEN
2001 MERIDIAN AVE
ATTN: MGMT. OFFICE
MIAMI BEACH, FL 33139

Title T

STEIN, STEWART
2001 MERIDIAN AVE
ATTN: MGMT. OFFICE
MIAMI BEACH, FL 33139

Title P

MARQUEZ, GUSTAVO
2001 MERIDIAN AVE
ATTN: MGMT. OFFICE
MIAMI BEACH, FL 33139

Title D

STEPHENS, SEAN
2001 MERIDIAN AVE
ATTN: MGMT. OFFICE
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2022 01/21/2022
2023 01/17/2023
2024 03/04/2024

Document Images
05/02/2024 -- Reg. Agent Change View image in PDF format
03/04/2024 -- ANNUAL REPORT View image in PDF format
09/28/2023 -- Reg. Agent Change View image in PDF format
06/02/2023 -- Reg. Agent Change View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
07/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
06/19/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
01/02/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
12/10/2012 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
10/01/2010 -- REINSTATEMENT View image in PDF format
03/08/2010 -- Amendment View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- Reg. Agent Change View image in PDF format
04/11/2005 -- Domestic Non-Profit View image in PDF format