Detail by Officer/Registered Agent Name

Florida Profit Corporation

THE LINCOLN CONDOMINIUM ASSOCIATION, INC.

Filing Information
P95000014475 65-0574469 02/20/1995 FL ACTIVE
Principal Address
1614 PENNSYLVANIA AVE
MIAMI BEACH, FL 33139

Changed: 04/30/2012
Mailing Address
605 Lincoln Rd
250
Miami Beach, FL 33139

Changed: 04/06/2022
Registered Agent Name & Address JMK Property Investment
605 Lincoln Rd
250
Miami Beach, FL 33139

Name Changed: 02/12/2021

Address Changed: 04/06/2022
Officer/Director Detail Name & Address

Title President

GRADOS, LUIS
605 Lincoln Rd
250
Miami Beach, FL 33139

Title Secretary

Teplitsky, Gary
605 Lincoln Rd
250
Miami Beach, FL 33139

Title Other

JMK Property Investment
605 Lincoln Rd
250
Miami Beach, FL 33139

Title Treasurer

Hanash, Michele
1614 PENNSYLVANIA AVE
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/13/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
01/10/2010 -- ANNUAL REPORT View image in PDF format
02/03/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
06/13/2007 -- ANNUAL REPORT View image in PDF format
06/01/2007 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
12/21/2006 -- Reg. Agent Change View image in PDF format
11/20/2006 -- Off/Dir Resignation View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
09/10/2004 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
06/25/2002 -- ANNUAL REPORT View image in PDF format
01/29/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
02/21/2000 -- ANNUAL REPORT View image in PDF format
01/03/2000 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
07/15/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format