Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PRESIDENTIAL CONDOMINIUM OWNERS ASSOCIATION

Filing Information
719519 59-1303251 10/15/1970 FL ACTIVE
Principal Address
401 OCEAN DRIVE
SUITE 200
MIAMI BEACH, FL 33139

Changed: 04/24/2006
Mailing Address
401 OCEAN DRIVE
SUITE 200
MIAMI BEACH, FL 33139

Changed: 04/24/2006
Registered Agent Name & Address Backer Aboud Poliakoff & Foelster LLP
400 S Dixie Highway Ste 420
Boca Raton, FL 33432

Name Changed: 09/27/2016

Address Changed: 09/27/2016
Officer/Director Detail Name & Address

Title Treasurer

Forman, Kimberly
401 OCEAN DRIVE
#200
MIAMI BEACH, FL 33139

Title Secretary

Lopez, Leandro
401 OCEAN DRIVE
#200
MIAMI BEACH, FL 33139

Title VP

Bali, Michael
401 OCEAN DRIVE
#200
MIAMI BEACH, FL 33139

Title President

Stojanoski, Krste
401 OCEAN DRIVE
#200
MIAMI BEACH, FL 33139

Title Director

Jimenez, German Xavier
401 OCEAN DRIVE
#200
MIAMI BEACH, FL 33139

Title Director

Leka, Gzime
401 Ocean Drive
#200
Miami Beach, FL 33139

Title Director

Bouchard, Karen
401 Ocean Drive
#200
Miami Beach, FL 33139

Annual Reports
Report YearFiled Date
2024 02/16/2024
2024 04/02/2024
2024 04/12/2024

Document Images
04/12/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2024 -- ANNUAL REPORT View image in PDF format
12/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
11/21/2023 -- Off/Dir Resignation View image in PDF format
11/21/2023 -- Off/Dir Resignation View image in PDF format
11/21/2023 -- Off/Dir Resignation View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
09/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2016 -- ANNUAL REPORT View image in PDF format
09/18/2015 -- Reg. Agent Change View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
06/21/2007 -- Reg. Agent Change View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
04/09/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format