Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE APOLLO CONDOMINIUM INC.

Filing Information
713099 59-1221789 07/24/1967 FL ACTIVE AMENDMENT 03/28/2013 NONE
Principal Address
1130 11th STREET
MIAMI BEACH, FL 33139

Changed: 03/01/2023
Mailing Address
1130 11th STREET
MIAMI BEACH, FL 33139

Changed: 01/23/2024
Registered Agent Name & Address Bruce Hornstein, P.A.
6961 Indian Creek Drive
Miami Beach, FL 33141

Name Changed: 01/05/2024

Address Changed: 01/05/2024
Officer/Director Detail Name & Address

Title Director

REYES, ROBERTO
6961 Indian Creek Drive
MIAMI BEACH, FL 33141

Title President

JACKSON, NANETTE
6961 Indian Creek Drive
MIAMI BEACH, FL 33141

Title Treasurer

MIGUEL, NACIN
6961 Indian Creek Drive
MIAMI BEACH, FL 33141

Title Secretary

Martinez, Josefa
6961 Indian Creek Drive
Miami Beach, FL 33141

Title VP

Pavloski, Darko
6961 Indian Creek Drive
Miami Beach, FL 33141

Title 2nd VP

Laura, Silvia
6961 Indian Creek Drive
Miami Beach, FL 33141

Title Director

Zeytoun, Walid
6961 Indian Creek Drive
Miami Beach, FL 33141

Annual Reports
Report YearFiled Date
2024 01/05/2024
2024 01/08/2024
2024 03/14/2024

Document Images
03/14/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2024 -- ANNUAL REPORT View image in PDF format
08/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
06/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
11/09/2017 -- Reg. Agent Change View image in PDF format
07/28/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
08/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
10/13/2015 -- AMENDED ANNUAL REPORT View image in PDF format
10/12/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
07/23/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- Amendment View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
10/19/2007 -- REINSTATEMENT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
05/30/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
08/22/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
07/01/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format