Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAIRVIEW HOUSE CONDOMINIUM ASSOCIATION, INC.

Filing Information
750381 59-1992795 12/27/1979 FL ACTIVE AMENDMENT 10/30/2017 NONE
Principal Address
17500 NORTH BAY ROAD
SUNNY ISLE BEACH, FL 33160

Changed: 02/15/2010
Mailing Address
17500 N BAY RD
# 201
SUNNY ISLE BEACH, FL 33160

Changed: 04/02/2021
Registered Agent Name & Address DiTommaso , Annette
17500 N BAY RD
# 201
SUNNY ISLE BEACH, FL 33160

Name Changed: 04/02/2021

Address Changed: 04/02/2021
Officer/Director Detail Name & Address

Title President

Levy, Olga
17500 N BAY RD
# 201
Sunny Isles Beach, FL 33160

Title Director

DOVBIK, ANTON
17500 N BAY ROAD
#201
SUNNY ISLES BEACH, FL 33160

Title Director, VP

CHERKASOV, YURIY
17500 N BAY ROAD
#201
SUNNY ISLES BEACH, FL 33160

Title Director

MALAS, MOUNIB
17500 N BAY ROAD
#201
SUNNY ISLES BEACH, FL 33160

Title Director, Secretary

MAZANDARANI, REZA
17500 N BAY ROAD
#201
SUNNY ISLES BEACH, FL 33160

Title Director

PETLYAR, ZINAIDA
17500 N BAY ROAD
#201
SUNNY ISLES BEACH, FL 33160

Title Treasurer

Battakov, Azat
17500 N BAY RD
# 201
SUNNY ISLE BEACH, FL 33160

Annual Reports
Report YearFiled Date
2021 04/02/2021
2022 02/11/2022
2023 05/01/2023

Document Images
05/01/2023 -- ANNUAL REPORT View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
10/30/2017 -- Amendment View image in PDF format
08/25/2017 -- Amendment View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
05/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
05/07/2015 -- ANNUAL REPORT View image in PDF format
12/16/2014 -- Reg. Agent Change View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
07/11/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
07/29/2004 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- Reg. Agent Change View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
10/08/2001 -- Reg. Agent Change View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format