Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CONDOMINIUM ASSOCIATION OF LA MER ESTATES, INC.

Filing Information
718749 59-1321610 06/25/1970 FL ACTIVE REINSTATEMENT 02/01/2024
Principal Address
1890 SOUTH OCEAN DRIVE
HALLANDALE, FL 33009

Changed: 03/25/2000
Mailing Address
1890 SOUTH OCEAN DRIVE
HALLANDALE, FL 33009

Changed: 03/25/2000
Registered Agent Name & Address Landau, Burton
1920 E Hallandale Beach Blvd.
Suite 701
Hallandale Beach, FL 33009

Name Changed: 02/01/2024

Address Changed: 02/01/2024
Officer/Director Detail Name & Address

Title P, Director

Shaffer, Harvey
1890 S OCEAN DRIVE
HALLANDALE, FL 33009

Title VPD

Levy, Shlomo
1890 S OCEAN DRIVE
HALLANDALE, FL 33009

Title D

Gudz, Alan
1890 SOUTH OCEAN DRIVE
HALLANDALE, FL 33009

Title D

Abba, Steven
1890 SOUTH OCEAN DRIVE
HALLANDALE, FL 33009

Title Director

WISEMAN, Robert
1890 SOUTH OCEAN DRIVE
HALLANDALE, FL 33009

Title Director

palatnik, Alla
1890 SOUTH OCEAN DRIVE
HALLANDALE, FL 33009

Title Director

Fialko, Igor
1890 SOUTH OCEAN DRIVE
HALLANDALE, FL 33009

Title Director

Holz, Hy
1850 S. Ocean Drive
Hallandale, FL 33009

Title Director

Katz, Michael
1890 S. Ocean Drive
HALLANDALE, FL 33009

Title Director

Rubenkov, Nadia
1890 SOUTH OCEAN DRIVE
HALLANDALE, FL 33009

Title Director

Benzaquen, Bruno
1890 SOUTH OCEAN DRIVE
HALLANDALE, FL 33009

Annual Reports
Report YearFiled Date
2022 06/10/2022
2023 02/01/2024
2024 02/01/2024

Document Images
02/01/2024 -- REINSTATEMENT View image in PDF format
06/10/2022 -- ANNUAL REPORT View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
06/18/2007 -- Reg. Agent Change View image in PDF format
03/09/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- Reg. Agent Change View image in PDF format
03/25/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format