Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CARRIAGE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.

Filing Information
N32058 65-0124848 05/02/1989 FL ACTIVE CANCEL ADM DISS/REV 09/29/2009 NONE
Principal Address
5001 COLLINS AVE
MIAMI BEACH, FL 33140

Changed: 06/22/2006
Mailing Address
5001 COLLINS AVE
MANAGEMENT OFFICE
MIAMI BEACH, FL 33140

Changed: 06/22/2006
Registered Agent Name & Address Jaid, Abdelaziz
5001 Collins Avenue
Miami Beach, FL 33140

Name Changed: 02/03/2022

Address Changed: 05/22/2020
Officer/Director Detail Name & Address

Title President

Newman, Louis
5001 COLLINS AVE
MIAMI BEACH, FL 33140

Title VP

Ohevshalom, Arman
5001 COLLINS AVE
MIAMI BEACH, FL 33140

Title Treasurer

RICUPERO, JOHN
5001 COLLINS AVE
MIAMI BEACH, FL 33140

Title Secretary

Weinstock, Nathan
5001 COLLINS AVE
MIAMI BEACH, FL 33140

Title Director

Heitner, Bernard
5001 COLLINS AVE
MIAMI BEACH, FL 33140

Title Director

GREENBERG, VALERIE
5001 COLLINS AVE
MIAMI BEACH, FL 33140

Title Director

ROBERT VEGH, ELI
5001 COLLINS AVE
MIAMI BEACH, FL 33140

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 01/11/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
05/22/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
07/20/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
06/16/2010 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
09/29/2009 -- REINSTATEMENT View image in PDF format
05/28/2008 -- ANNUAL REPORT View image in PDF format
06/05/2007 -- ANNUAL REPORT View image in PDF format
06/22/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
06/12/2002 -- REINSTATEMENT View image in PDF format
05/01/2002 -- Admin. Diss. for Reg. Agent View image in PDF format
01/18/2002 -- Reg. Agent Resignation View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
09/27/1999 -- Reg. Agent Change View image in PDF format
06/10/1999 -- Reg. Agent Change View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format