Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE LA COSTA OF MIAMI BEACH CONDOMINIUM ASSOCIATION, INC.

Filing Information
N97000000996 65-0639960 02/21/1997 FL ACTIVE
Principal Address
5333 COLLINS AVENUE
MANAGEMENT OFFICE
MIAMI BEACH, FL 33140

Changed: 01/05/2007
Mailing Address
750 Collins Ave
Suite 100
Miami Beach, FL 33139

Changed: 09/15/2021
Registered Agent Name & Address BECKER AND POLIAKOFF
1 EAST BROWARD BLVD
SUITE 1800
FT LAUDERDALE, FL 33301

Name Changed: 02/27/2020

Address Changed: 02/27/2020
Officer/Director Detail Name & Address

Title VP

KORNBERG, JORDAN
2601 S Bayshore Drive
Suite 850
Coconut Grove, FL 33133

Title President

RESNICK, CASSIE
2601 S Bayshore Drive
Suite 850
Coconut Grove, FL 33133

Title Treasurer

SCHWAEGLER, DANIEL
100 Pine Street
Suite 3000
San Francisco, CA 94111

Title Secretary

RAVED, JAMES
591 West Putnam Avenue
Greenwich, CT 06830

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/21/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
09/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
02/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
06/14/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
09/12/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/02/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
12/12/2013 -- AMENDED ANNUAL REPORT View image in PDF format
10/14/2013 -- AMENDED ANNUAL REPORT View image in PDF format
05/16/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
07/30/2012 -- Off/Dir Resignation View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
10/13/2011 -- ANNUAL REPORT View image in PDF format
08/10/2011 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
12/21/2007 -- REINSTATEMENT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
07/19/2005 -- ANNUAL REPORT View image in PDF format
07/14/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format