Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BLAIR HOUSE SOUTH - A CONDOMINIUM, INC.

Filing Information
718325 59-1379288 03/20/1970 FL ACTIVE AMENDMENT 01/15/1999 NONE
Principal Address
9100 W BAY HARBOR DRIVE
BAY HARBOR ISLANDS, FL 33154

Changed: 07/20/2007
Mailing Address
Blair House South
c/o Castle Group
9100 W Bay Harbor Dr.
Bay Harbor Islands, FL 33154

Changed: 04/22/2019
Registered Agent Name & Address Rivera, Siegfried
201 Alhambra Circle
Eleventh Floor
Coral Gables, FL 33134

Name Changed: 04/11/2024

Address Changed: 04/05/2023
Officer/Director Detail Name & Address

Title President

Cromarty, Joyce
9102 W Bay Harbor Dr
#8DE
BAY HARBOR ISLANDS, FL 33154

Title VP

Bialystocki, Ricardo
9100 West Bay Harbor Dr
3AW
BAY HARBOR ISLANDS, FL 33154

Title Treasurer

Vlandis, Claude
9100 W Bay Harbor Dr
#2AE
BAY HARBOR ISLANDS, FL 33154

Title Director

Robaina, Jorge
9100 West Bay Harbor
#11DW
BAY HARBOR ISLANDS, FL 33154

Title Secretary

Stevanovic , Pedja
9100 W Bay Harbor Dr #3CE
BAY HARBOR ISLANDS, FL 33154

Annual Reports
Report YearFiled Date
2022 01/06/2022
2023 04/05/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
05/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2022 -- ANNUAL REPORT View image in PDF format
11/11/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
06/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
08/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
09/26/2016 -- Reg. Agent Change View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
05/21/2014 -- ANNUAL REPORT View image in PDF format
07/08/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
06/21/2010 -- Reg. Agent Change View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
07/20/2007 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- Reg. Agent Change View image in PDF format
04/09/2006 -- ANNUAL REPORT View image in PDF format
06/03/2005 -- ANNUAL REPORT View image in PDF format
03/30/2004 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- Reg. Agent Change View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
01/15/1999 -- Amendment View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format