![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BEACH COLONY CONDOMINIUM ASSOCIATION, INC.
Filing Information
N94000002486
65-0501727
05/16/1994
FL
ACTIVE
REINSTATEMENT
10/17/1997
Principal Address
Changed: 06/23/2020
208 Jefferson Ave
MIAMI BEACH, FL 33139
MIAMI BEACH, FL 33139
Changed: 06/23/2020
Mailing Address
Changed: 05/26/2022
PO Box 191042
MIAMI BEACH, FL 33119
MIAMI BEACH, FL 33119
Changed: 05/26/2022
Registered Agent Name & Address
Miami Quality Management
Name Changed: 05/26/2022
Address Changed: 05/26/2022
1370 Washington Ave
207
Miami Beach, FL 33139
207
Miami Beach, FL 33139
Name Changed: 05/26/2022
Address Changed: 05/26/2022
Officer/Director Detail
Name & Address
Title Treasurer
Wachs, Jesse
Title VP
Azevedo, Jeferson
Title President
O'Rourke , Daniel
Title Secretary
Pluznick, Matthew
Title LCAM
Velazquez, Andrea
Title Treasurer
Wachs, Jesse
208 Jefferson Avenue
MIAMI BEACH, FL 33139
MIAMI BEACH, FL 33139
Title VP
Azevedo, Jeferson
208 JEFFERSON AVENUE
MIAMI BEACH, FL 33139
MIAMI BEACH, FL 33139
Title President
O'Rourke , Daniel
208 Jefferson Avenue
Miami Beach, FL 33139
Miami Beach, FL 33139
Title Secretary
Pluznick, Matthew
208 Jefferson Avenue
Miami Beach, FL 33139
Miami Beach, FL 33139
Title LCAM
Velazquez, Andrea
1370 Washington Ave
207
Miami Beach, FL 33139
207
Miami Beach, FL 33139
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 05/02/2023 |
2024 | 04/28/2024 |
Document Images