Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WINSTON TOWERS 500 ASSOCIATION, INC.

Filing Information
736626 59-1688020 08/19/1976 FL ACTIVE
Principal Address
301 174 St
Association Mgt.
Sunny Isles Beach, FL 33160

Changed: 01/26/2024
Mailing Address
301 174th st
Association Mgt.
Sunny Isles Beach, FL 33160

Changed: 01/26/2024
Registered Agent Name & Address Sheir, Carolina Sznajderman, Esq.
Eisinger Law
4000 Hollywood Blvd.
Ste. 265-S
Hollywood, FL 33021

Name Changed: 05/13/2021

Address Changed: 05/13/2021
Officer/Director Detail Name & Address

Title President

Roimesher, Leon
301 174 St
Association Mgt.
Sunny Isles Beach, FL 33160

Title VP

Silver, Gary
301 174 St
Association Mgt.
Sunny Isles Beach, FL 33160

Title Treasurer

Martinez, Jorge
301 174 St
Association Mgt.
Sunny Isles Beach, FL 33160

Title Secretary

Carr, Angela
301 174 St
Association Mgt.
Sunny Isles Beach, FL 33160

Title Director

Reiher, Samira
301 174 St
Association Mgt.
Sunny Isles Beach, FL 33160

Title Director

Linderman, Ned
301 174 St
Association Mgt.
Sunny Isles Beach, FL 33160

Title Director

Chaves, Julio
301 174 St
Association Mgt.
Sunny Isles Beach, FL 33160

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 02/24/2023
2024 01/26/2024

Document Images
01/26/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
06/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
07/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
11/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2019 -- ANNUAL REPORT View image in PDF format
09/14/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
11/29/2017 -- AMENDED ANNUAL REPORT View image in PDF format
11/28/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
02/28/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format