Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
COSTA BRAVA CONDOMINIUM OF BELLE ISLE, INC.
Filing Information
719979
59-1425517
12/31/1970
FL
ACTIVE
AMENDMENT
10/07/2013
NONE
Principal Address
Changed: 04/28/2016
COSTA BRAVA CONDOMINIUM OF BELLE ISLE
11 ISLAND AVE
MIAMI BEACH, FL 33139
11 ISLAND AVE
MIAMI BEACH, FL 33139
Changed: 04/28/2016
Mailing Address
Changed: 04/18/2023
COSTA BRAVA CONDOMINIUM OF BELLE ISLE C/O KWPMC
8200 NE 33RD ST
SUITE 300
MIAMI, FL 33122
8200 NE 33RD ST
SUITE 300
MIAMI, FL 33122
Changed: 04/18/2023
Registered Agent Name & Address
Becker & Polliakoff, P.A.
Name Changed: 04/19/2022
Address Changed: 04/18/2023
2525 Ponce De Leon
825
Coral Gables, FL 33134
825
Coral Gables, FL 33134
Name Changed: 04/19/2022
Address Changed: 04/18/2023
Officer/Director Detail
Name & Address
Title VP
Scott, Ben
Title Director
Landau, David
Title Director
Sandbichler, Joachim
Title Secretary
Castillo, James
Title Director
Fava, Joseph
Title President
Cuomo, John
Title Treasurer
Peralta, Daniel
Title VP
Scott, Ben
11 Island Ave
1702
MIAMI BEACH, FL 33139
1702
MIAMI BEACH, FL 33139
Title Director
Landau, David
11 Island Ave
1608
MIAMI BEACH, FL 33139
1608
MIAMI BEACH, FL 33139
Title Director
Sandbichler, Joachim
11 Island Ave
1701
MIAMI BEACH, FL 33139
1701
MIAMI BEACH, FL 33139
Title Secretary
Castillo, James
11 Island Av
401
MIAMI BEACH, FL 33139
401
MIAMI BEACH, FL 33139
Title Director
Fava, Joseph
11 Island Ave
1112
MIAMI BEACH, FL 33139
1112
MIAMI BEACH, FL 33139
Title President
Cuomo, John
11 Island Ave
1501
MIAMI BEACH, FL 33139
1501
MIAMI BEACH, FL 33139
Title Treasurer
Peralta, Daniel
11 Island Ave 1603
MIAMI BEACH, FL 33139
MIAMI BEACH, FL 33139
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 04/18/2023 |
2024 | 02/02/2024 |
Document Images