Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MAISON GRANDE CONDOMINIUM ASSOCIATION, INC.

Filing Information
720563 59-1377619 03/23/1971 FL ACTIVE AMENDMENT 11/18/2011 NONE
Principal Address
6039 COLLINS AVE.
MIAMI BEACH, FL 33140
Mailing Address
6039 COLLINS AVE.
MIAMI BEACH, FL 33140
Registered Agent Name & Address SKRLD INC.
SKRLD INC.
201 ALHAMBRA CIRCLE #1100
CORAL GABLES, FL 33134

Name Changed: 03/09/2021

Address Changed: 03/09/2021
Officer/Director Detail Name & Address

Title PRESIDENT

SANCHEZ, LILLY ANN
1441 BRICKELL AVENUE, SUITE 1200
MIAMI, FL 33131

Title Treasurer

Sanchez, Miguel
6039 COLLINS AVE.
Unit 1418
MIAMI BEACH, FL 33140

Title VP, Secretary

Rodrigues, Alice
6039 COLLINS AVE.
907
MIAMI BEACH, FL 33140

Title Director

Carrino , Fabio
6039 COLLINS AVE.
828
MIAMI BEACH, FL 33140

Title Director

Sori, Susana
6039 COLLINS AVE.
902
MIAMI BEACH, FL 33140

Title Director

Torres, Clara
6039 COLLINS AVE.
931
MIAMI BEACH, FL 33140

Title Director

Elezovic, Jozo
6039 COLLINS AVE.
1202
MIAMI BEACH, FL 33140

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 02/13/2023
2023 10/13/2023

Document Images
10/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
08/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
12/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
06/25/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
02/14/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
11/18/2011 -- Amendment View image in PDF format
07/19/2011 -- Amendment View image in PDF format
03/07/2011 -- ADDRESS CHANGE View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
07/19/2010 -- Amendment View image in PDF format
06/28/2010 -- Amendment View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
09/24/2009 -- Reg. Agent Change View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
11/03/2008 -- REINSTATEMENT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
12/11/2006 -- Reg. Agent Change View image in PDF format
09/08/2006 -- Amendment View image in PDF format
06/21/2006 -- Amendment View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
07/11/2005 -- ANNUAL REPORT View image in PDF format
11/23/2004 -- ANNUAL REPORT View image in PDF format
06/09/2003 -- ANNUAL REPORT View image in PDF format
07/15/2002 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
06/19/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format