Detail by Entity Name

Florida Not For Profit Corporation

THE GEORGIAN CONDOMINIUM ASSOCIATION, INC.

Filing Information
746440 59-2059160 03/26/1979 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/04/2021 NONE
Principal Address
1621 COLLINS AVE
MIAMI BEACH, FL 33139

Changed: 05/12/1982
Mailing Address
1621 COLLINS AVE
MIAMI BEACH, FL 33139

Changed: 05/12/1982
Registered Agent Name & Address BECKER & POLIAKOFF, PA
2525 PONCE DE LEON BLVD
SUITE 825
CORAL GABLES, FL 33134

Name Changed: 05/09/2007

Address Changed: 08/24/2023
Officer/Director Detail Name & Address

Title PRESIDENT

POLA, JORGE SR
1621 COLLINS AVE. #610
MIAMI BEACH, FL 33139

Title VICEPRESIDENT

ELBY, TAMI
1621 COLLINS AVE
818
MIAMI BEACH, FL 33139

Title treasurer

Colgan, Wesley
1621 COLLINS AVE
306
MIAMI BEACH, FL 33139

Title Secretary

ARELLANO, JAVIER
1621 COLLINS AVE
309
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2023 01/23/2023
2023 05/10/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
12/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
06/04/2021 -- Amended and Restated Articles View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
05/20/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
08/01/2005 -- ANNUAL REPORT View image in PDF format
07/16/2004 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- Reg. Agent Change View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
03/07/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
03/25/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format