Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CONTINUUM ON SOUTH BEACH, THE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.

Filing Information
N02000008653 04-3722959 11/06/2002 FL ACTIVE
Principal Address
100 S POINTE DRIVE
MIAMI BEACH, FL 33139
Mailing Address
100 S POINTE DRIVE
MIAMI BEACH, FL 33139
Registered Agent Name & Address SKRLD, INC.
201 ALHAMBRA CIRCLE
11TH FLOOR
CORAL GABLES, FL 33134

Name Changed: 10/03/2023

Address Changed: 10/03/2023
Officer/Director Detail Name & Address

Title Director

Petruzzelli, Vicki
100 S POINTE DRIVE
MIAMI BEACH, FL 33139

Title Director, Treasurer

Snyder, Barry
100 S POINTE DRIVE
MIAMI BEACH, FL 33139

Title Director, VP

Egan, Carol
100 S POINTE DRIVE
MIAMI BEACH, FL 33139

Title Director, Executive Secretary

Mershon, Jan
100 S POINTE DRIVE
MIAMI BEACH, FL 33139

Title Director, President

Levenfeld, David
100 S POINTE DRIVE
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2023 04/27/2023
2024 01/11/2024
2024 04/11/2024

Document Images
04/11/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2024 -- ANNUAL REPORT View image in PDF format
10/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
07/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
08/07/2020 -- ANNUAL REPORT View image in PDF format
08/06/2019 -- ANNUAL REPORT View image in PDF format
10/15/2018 -- Reg. Agent Change View image in PDF format
05/14/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
10/07/2014 -- AMENDED ANNUAL REPORT View image in PDF format
07/18/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
05/22/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
09/29/2010 -- ANNUAL REPORT View image in PDF format
01/29/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
08/14/2007 -- ANNUAL REPORT View image in PDF format
03/22/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
06/18/2004 -- Reg. Agent Change View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
01/08/2004 -- ANNUAL REPORT View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
11/06/2002 -- Domestic Non-Profit View image in PDF format