Detail by Entity Name

Florida Not For Profit Corporation

THE TIDES ON HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000005473 20-3065279 05/25/2005 FL ACTIVE
Principal Address
3901 SOUTH OCEAN DRIVE
HOLLYWOOD BEACH, FL 33019
Mailing Address
3901 SOUTH OCEAN DRIVE
HOLLYWOOD BEACH, FL 33019
Registered Agent Name & Address HALPERN RODRIGUEZ, LLP
355 Alhambra Circle,
Suite 1101
Coral Gables, FL 33134

Name Changed: 10/28/2022

Address Changed: 10/28/2022
Officer/Director Detail Name & Address

Title President

Boyadjian, Anahid
3901 SOUTH OCEAN DRIVE
HOLLYWOOD BEACH, FL 33019

Title VP

Fanlo, Federico
3901 S. OCEAN DR.
HOLLYWOOD, FL 33019

Title Director

Torres, Carlos
3901 S. OCEAN DR.
HOLLYWOOD, FL 33019

Title Treasurer

Albrecht, Ronald
3901 S. OCEAN DR.
HOLLYWOOD, FL 33019

Title Secretary

Skolnik , Marcelo
3901 south ocean Drive
Hollywood, FL 33019

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 03/20/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
10/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
10/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
10/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
05/26/2020 -- ANNUAL REPORT View image in PDF format
08/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
09/10/2012 -- ANNUAL REPORT View image in PDF format
05/25/2012 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
10/28/2011 -- ANNUAL REPORT View image in PDF format
10/28/2011 -- Reg. Agent Resignation View image in PDF format
10/05/2011 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
07/25/2007 -- ANNUAL REPORT View image in PDF format
07/31/2006 -- Reg. Agent Change View image in PDF format
05/11/2006 -- ANNUAL REPORT View image in PDF format
05/25/2005 -- Domestic Non-Profit View image in PDF format