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
COSTA BRAVA CONDOMINIUM OF BELLE ISLE
11 ISLAND AVE
MIAMI BEACH, FL 33139

Changed: 04/28/2016
Mailing Address
COSTA BRAVA CONDOMINIUM OF BELLE ISLE C/O KWPMC
8200 NE 33RD ST
SUITE 300
MIAMI, FL 33122

Changed: 04/18/2023
Registered Agent Name & Address Becker & Polliakoff, P.A.
2525 Ponce De Leon
825
Coral Gables, FL 33134

Name Changed: 04/19/2022

Address Changed: 04/18/2023
Officer/Director Detail Name & Address

Title VP

Scott, Ben
11 Island Ave
1702
MIAMI BEACH, FL 33139

Title Director

Landau, David
11 Island Ave
1608
MIAMI BEACH, FL 33139

Title Director

Sandbichler, Joachim
11 Island Ave
1701
MIAMI BEACH, FL 33139

Title Secretary

Castillo, James
11 Island Av
401
MIAMI BEACH, FL 33139

Title Director

Fava, Joseph
11 Island Ave
1112
MIAMI BEACH, FL 33139

Title President

Cuomo, John
11 Island Ave
1501
MIAMI BEACH, FL 33139

Title Treasurer

Peralta, Daniel
11 Island Ave 1603
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/18/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
06/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
10/07/2013 -- Amendment View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
10/01/2009 -- REINSTATEMENT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
06/04/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
03/17/2000 -- ANNUAL REPORT View image in PDF format
03/26/1999 -- ANNUAL REPORT View image in PDF format
06/03/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format