Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

910 JEFFERSON TOWERS, INC., A CONDOMINIUM

Filing Information
716152 59-2040665 03/04/1969 FL ACTIVE REINSTATEMENT 05/01/2017
Principal Address
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137

Changed: 06/30/2020
Mailing Address
C/O FRANMAR MANAGEMENT SERVICES, INC.
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137

Changed: 06/30/2020
Registered Agent Name & Address FRANMAR MANAGEMENT SERVICES, INC.
C/O FRANMAR MANAGEMENT SERVICES, INC.
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137

Name Changed: 10/18/2018

Address Changed: 06/30/2020
Officer/Director Detail Name & Address

Title BOARD MEMBER

CAMPOS, GUSTAVO
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137

Title President

MIZRAHY, SHLOMO
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137

Title Treasurer

MIGIRDEYAN, DARON
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137

Title BOARD MEMBER

MIZRAHY, INBAL
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137

Title Secretary

ODVRSOVA, HANA
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137

Title LCAM

BLANCO, FRANK
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137

Annual Reports
Report YearFiled Date
2021 04/30/2021
2022 04/30/2022
2023 04/28/2023

Document Images
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
10/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- REINSTATEMENT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
08/28/2012 -- ANNUAL REPORT View image in PDF format
08/24/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
05/29/2008 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
08/31/2004 -- ANNUAL REPORT View image in PDF format
02/13/2004 -- Reg. Agent Resignation View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
10/07/2002 -- ANNUAL REPORT View image in PDF format
10/17/2001 -- REINSTATEMENT View image in PDF format
08/17/2000 -- ANNUAL REPORT View image in PDF format
06/01/1999 -- ANNUAL REPORT View image in PDF format
07/02/1998 -- ANNUAL REPORT View image in PDF format
08/21/1997 -- ANNUAL REPORT View image in PDF format
08/09/1996 -- ANNUAL REPORT View image in PDF format
02/01/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format