Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JOCKEY CLUB CONDOMINIUM APARTMENTS, UNIT NO. II, INC.

Filing Information
720937 59-1514302 05/13/1971 FL ACTIVE REINSTATEMENT 10/25/2016
Principal Address
11111 BISCAYNE BLVD PHASE II
MIAMI, FL 33181

Changed: 04/28/2022
Mailing Address
11111 BISCAYNE BLVD - PHASE II
MIAMI, FL 33181

Changed: 04/28/2022
Registered Agent Name & Address Bronstein, Ronnie
200 E. Broward Boulevard
Suite#: 1250
Fort Lauderdale, FL 33301

Name Changed: 04/10/2024

Address Changed: 04/10/2024
Officer/Director Detail Name & Address

Title President

Nunez, Luis
11111 BISCAYNE BLVD, 5C
MIAMI, FL 33181

Title Secretary/VP

Bronstein, Moshe
11111 BISCAYNE BLVD, 11A
MIAMI, FL 33181

Title Treasurer

Torres, Loida
11111 Biscayne Blvd Unit II
Miami, FL 33181

Title Director

Pasqualin, Aimon
11111 Biscayne Blvd, 4F
Miami, FL 33181

Title Director

Llobet, Lorraine
11111 Biscayne Blvd
Miami, FL 33181

Annual Reports
Report YearFiled Date
2023 04/11/2023
2023 06/29/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
06/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
06/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2021 -- ANNUAL REPORT View image in PDF format
08/25/2020 -- ANNUAL REPORT View image in PDF format
09/27/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
10/11/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
10/25/2016 -- REINSTATEMENT View image in PDF format
05/28/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
08/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
10/28/2010 -- Reg. Agent Change View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
09/18/2007 -- Reg. Agent Change View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/31/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
08/11/1997 -- ANNUAL REPORT View image in PDF format
08/11/1997 -- Reg. Agent Change View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
06/20/1995 -- ANNUAL REPORT View image in PDF format