Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
N46219 65-0303316 11/26/1991 FL ACTIVE REINSTATEMENT 02/05/1996
Principal Address
5445 COLLINS AVENUE
MIAMI BEACH, FL 33140

Changed: 08/17/2010
Mailing Address
C/O CADISA INC
2050 CORAL WAY, STE 402
MIAMI, FL 33145

Changed: 03/07/2012
Registered Agent Name & Address BECKER & POLIAKOFF, PA
2525 PONCE DE LEON BLVD
SUITE 825
CORAL GABLES, FL 33134

Name Changed: 06/24/2019

Address Changed: 08/24/2023
Officer/Director Detail Name & Address

Title President

TSIOLIS, GEORGE
2050 CORAL WAY, STE. 402
MIAMI, FL 33145

Title VP

Jensen, Shane
C/O CADISA INC
2050 CORAL WAY, STE 402
MIAMI, FL 33145

Title VP

Katz, Abraham
2050 CORAL WAY, STE 402
MIAMI, FL 33145

Title Treasurer

Fischbein, Joseph
2050 CORAL WAY, STE. 402
MIAMI, FL 33145

Title Secretary

Iusim, Eitan
2050 CORAL WAY, STE. 402
MIAMI, FL 33145

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/26/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
06/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
11/14/2014 -- Reg. Agent Change View image in PDF format
08/15/2014 -- Reg. Agent Resignation View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
08/06/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
08/17/2011 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
08/17/2010 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
10/22/2007 -- Reg. Agent Change View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- ANNUAL REPORT View image in PDF format
03/02/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
08/06/2002 -- ANNUAL REPORT View image in PDF format
03/28/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
10/01/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
09/22/1997 -- ANNUAL REPORT View image in PDF format