Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BISCAYNE 21 CONDOMINIUM, INC.
Filing Information
732065
59-1913896
03/06/1975
FL
ACTIVE
AMENDMENT
08/29/2022
NONE
Principal Address
Changed: 04/21/2022
2121 N. BAYSHORE DR.
MANAGEMENT OFFICE
MIAMI, FL 33137
MANAGEMENT OFFICE
MIAMI, FL 33137
Changed: 04/21/2022
Mailing Address
Changed: 04/21/2022
2121 N. BAYSHORE DR.
MANAGEMENT OFFICE
MIAMI, FL 33137
MANAGEMENT OFFICE
MIAMI, FL 33137
Changed: 04/21/2022
Registered Agent Name & Address
Team Management LLC Attn: Daniel G. Hayes, President
Name Changed: 01/25/2023
Address Changed: 01/25/2023
1217 South Flagler Drive
Suite 200
West Palm Beach,, FL 33401-6706
Suite 200
West Palm Beach,, FL 33401-6706
Name Changed: 01/25/2023
Address Changed: 01/25/2023
Officer/Director Detail
Name & Address
Title President
Hayes, Daniel G
Title Treasurer, Secretary
Pecan, Lawrence E
Title President
Hayes, Daniel G
1217 South Flagler Dr
Suite 200
West Palm Beach, FL 33401
Suite 200
West Palm Beach, FL 33401
Title Treasurer, Secretary
Pecan, Lawrence E
1217 South Flagler Drive
Suite 200
West Palm Beach, FL 33401
Suite 200
West Palm Beach, FL 33401
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2022 | 05/26/2022 |
2023 | 01/25/2023 |
Document Images