Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BRICKELL HARBOUR CONDOMINIUM ASSOCIATION, INC.

Filing Information
750157 59-1999030 12/11/1979 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/26/2016 NONE
Principal Address
200 SE 15TH ROAD
MIAMI, FL 33129

Changed: 04/21/2004
Mailing Address
200 SE 15TH ROAD
MIAMI, FL 33129

Changed: 04/21/2004
Registered Agent Name & Address SKRLD, INC
201 ALHAMBRA CIRCLE
11TH FLOOR
CORAL GABLES, FL 33189

Name Changed: 01/18/2018

Address Changed: 05/04/2015
Officer/Director Detail Name & Address

Title Director

Zion, Fran
200 SE 15TH ROAD
MIAMI, FL 33129

Title Director

CASAS, JOSE A
200 SE 15TH ROAD
MIAMI, FL 33129

Title President

Holz, Robert
200 SE 15TH ROAD
MIAMI, FL 33129

Title Treasurer

SWEENEY, ARTHUR
200 SE 15TH ROAD
MIAMI, FL 33129

Title Secretary

Viera, Giselle
200 SE 15th Road
Miami, FL 33129

Title VP

Lampert, Jeffrey
200 SE 15th Road
Unit 6F
Miami, FL 33129

Title Director

Iskander, Elie
200 SE 15th Road
Miami, FL 33129

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 02/24/2023
2024 01/11/2024

Document Images
01/11/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
05/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
10/31/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
05/26/2016 -- Amended and Restated Articles View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
05/04/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
05/17/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
08/01/2005 -- ANNUAL REPORT View image in PDF format
01/03/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
01/11/2002 -- Reg. Agent Change View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format