Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VENTURE AT AVENTURA EAST CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000007936 20-3260525 08/03/2005 FL ACTIVE AMENDMENT 09/25/2019 NONE
Principal Address
18800 NE 29TH AVE
c/o Management office
# 1200
AVENTURA, FL 33180

Changed: 01/22/2016
Mailing Address
18800 NE 29TH AVE
c/o Management Office
# 1200
AVENTURA, FL 33180

Changed: 01/22/2016
Registered Agent Name & Address Bender, Michael S, Jr.
1200 Park Central Boulevard South
Pompano Beach, FL 33064

Name Changed: 04/25/2023

Address Changed: 04/25/2023
Officer/Director Detail Name & Address

Title President

MOSHEL, PINCHAS
18800 NE 29TH AVE
#429
AVENTURA, FL 33180

Title Director

LOPEZ, JAIME RODRIGO
18800 NE 29TH AVE
#410
AVENTURA, FL 33180

Title Director

BENYES KORNBLUTH, NATHALIE
18800 NE 29 AVEAPT 418
AVENTURA, FL 33180

Title Treasurer, VP

KAMINSKI, MARIO
18800 NE 29TH AVENUE #616
AVENTURA, FL 33180

Title Secretary

BENZAQUEN, ELIAS
18800 NE 29TH AVE #826
AVENUTRA, FL 33180

Annual Reports
Report YearFiled Date
2023 01/23/2023
2023 04/25/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
08/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
10/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
09/25/2019 -- Amendment View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
12/05/2018 -- Amendment View image in PDF format
08/15/2018 -- Reg. Agent Change View image in PDF format
08/15/2018 -- Reg. Agent Change View image in PDF format
06/18/2018 -- Amendment View image in PDF format
03/13/2018 -- Reg. Agent Change View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
11/28/2017 -- Amendment View image in PDF format
08/25/2017 -- Amendment View image in PDF format
06/14/2017 -- Reg. Agent Change View image in PDF format
05/15/2017 -- Amendment View image in PDF format
02/27/2017 -- Amendment View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
07/18/2016 -- Amendment View image in PDF format
03/21/2016 -- Amendment View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
09/02/2015 -- AMENDED ANNUAL REPORT View image in PDF format
06/01/2015 -- Reg. Agent Change View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
03/05/2012 -- ANNUAL REPORT View image in PDF format
02/04/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- ANNUAL REPORT View image in PDF format
10/05/2007 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
08/03/2005 -- Domestic Non-Profit View image in PDF format