Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SOUTH MIAMI BUSINESS CENTER SEC. ONE CONDOMINIUMASSOCIATION, INC.
Filing Information
N01246
59-2503801
02/06/1984
FL
ACTIVE
REINSTATEMENT
05/15/1998
Principal Address
Changed: 04/02/2009
4699 SW 72 AVENUE
MIAMI, FL 33155
MIAMI, FL 33155
Changed: 04/02/2009
Mailing Address
Changed: 04/02/2009
7250 SW 39 TERRACE
MIAMI, FL 33155
MIAMI, FL 33155
Changed: 04/02/2009
Registered Agent Name & Address
WESTON, JOHN S
Name Changed: 04/02/2009
Address Changed: 04/02/2009
7250 SW 39 TERRACE
MIAMI, FL 33155
MIAMI, FL 33155
Name Changed: 04/02/2009
Address Changed: 04/02/2009
Officer/Director Detail
Name & Address
Title PD
Kamal, Farah
Title VPD
Tom, Young
Title Treasurer
Daniel, Tormo
Title Secretary
Myra, rehimnejael
Title Director
Carlos, Rodriguez
Title Director
Marilyn, Sussam
Title PD
Kamal, Farah
7175 SW 47 ST UNIT 210
MIAMI, FL 33155
MIAMI, FL 33155
Title VPD
Tom, Young
7175 SW 47ST UNIT 107
MIAMI, FL 33256
MIAMI, FL 33256
Title Treasurer
Daniel, Tormo
7105 SW 47 ST 104
MIAMI, FL 33155
MIAMI, FL 33155
Title Secretary
Myra, rehimnejael
7175 SW 47 ST UNIT 102
MIAMI, FL 33155
MIAMI, FL 33155
Title Director
Carlos, Rodriguez
7105 SW 47th st #201/202
Miami, FL 33155
Miami, FL 33155
Title Director
Marilyn, Sussam
7175 SW 47th St #101
Miami, FL 33155
Miami, FL 33155
Annual Reports
Report Year | Filed Date |
2022 | 02/09/2022 |
2023 | 02/17/2023 |
2024 | 02/26/2024 |
Document Images