Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LINCOLN PALACE CONDOMINIUM, INC.

Filing Information
716057 59-1310530 02/14/1969 FL ACTIVE AMENDMENT 06/24/2009 NONE
Principal Address
1658 BAY ROAD
MIAMI BEACH, FL 33139

Changed: 03/12/1985
Mailing Address
i/c/o Miami Powerhouse Management
1000 Fifth Street
Suite 208
MIAMI BEACH, FL 33139

Changed: 04/30/2023
Registered Agent Name & Address Miami Powerhouse Management
i/c/o Miami Powerhouse Management
1000 Fifth Street
Suite 208
MIAMI BEACH, FL 33139

Name Changed: 10/28/2016

Address Changed: 04/30/2023
Officer/Director Detail Name & Address

Title Director

BOSSI, ALESSANDRA
i/c/o Miami Powerhouse Management
1000 Fifth Street
Suite 208
MIAMI BEACH, FL 33139

Title Treasurer

Garcia, FREDERICO
i/c/o Miami Powerhouse Management
1000 Fifth Street
Suite 208
MIAMI BEACH, FL 33139

Title Secretary

ANIELLI, MARIA ANGELA
i/c/o Miami Powerhouse Management
1000 Fifth Street
Suite 208
MIAMI BEACH, FL 33139

Title President

Lo Savio, Giorgia
i/c/o Miami Powerhouse Management
1000 Fifth Street
Suite 208
MIAMI BEACH, FL 33139

Title VP

CASSARO, GIAN EDOARDO
i/c/o Miami Powerhouse Management
1000 Fifth Street
Suite 208
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 04/30/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- 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
07/01/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
10/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
02/09/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
06/24/2009 -- Amendment View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
05/07/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- REINSTATEMENT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
05/13/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
08/04/1997 -- ANNUAL REPORT View image in PDF format
05/28/1996 -- ANNUAL REPORT View image in PDF format
06/07/1995 -- ANNUAL REPORT View image in PDF format