Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE TROPICAL RESORT CONDOMINIUM, INC.

Filing Information
N93000000311 65-0580076 01/25/1993 FL ACTIVE AMENDMENT 02/13/2012 NONE
Principal Address
6865 Bay Drive
MIAMI BEACH, FL 33141

Changed: 04/27/2015
Mailing Address
333 W 41st Street
Suite 614
MIAMI BEACH, FL 33140

Changed: 11/24/2020
Registered Agent Name & Address SoBe Management c/o Philippe Lamery, c/o Agata Gogolewska
333 W 41st Street
Suite 614
MIAMI BEACH, FL 33140

Name Changed: 01/05/2022

Address Changed: 12/09/2019
Officer/Director Detail Name & Address

Title Treasurer

Romano, Courtney S
333 W 41ST STREET
SUITE 614
MIAMI BEACH, FL 33140

Title President

GALEA, SALVATORE
333 W 41ST STREET
SUITE 614
MIAMI BEACH, FL 33140

Title CAM, Property Manager

SoBe Management c/o Philippe Lamery, c/o Agata Gogolewska
333 W 41ST STREET
SUITE 614
MIAMI BEACH, FL 33140

Title VP

Fontenelle, Thais
333 West 41st Street
Suite 614
Miami Beach, FL 33140

Title Director

Mookerjee, Shibani
333 West 41st Street
Suite 614
Miami Beach, FL 33140

Title Secretary

Restrepo, Sabrina
333 West 41st Street
Suite 614
Miami Beach, FL 33140

Annual Reports
Report YearFiled Date
2022 01/05/2022
2023 01/06/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
01/06/2023 -- ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
11/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
12/09/2019 -- Reg. Agent Change View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/14/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- Amendment View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
09/22/2010 -- ADDRESS CHANGE View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
11/02/2007 -- Amendment View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
12/14/2006 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- REINSTATEMENT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
07/26/2000 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
06/10/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format