Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MIRASOL OCEAN TOWERS CONDOMINIUM, INC.

Filing Information
726453 59-1654489 05/21/1973 FL ACTIVE
Principal Address
2655 COLLINS AVE
MIAMI BEACH, FL 33140

Changed: 04/29/2022
Mailing Address
2655 COLLINS AVE
MIAMI BEACH, FL 33140
Registered Agent Name & Address BECKER & POLIAKOFF, PA
2525 PONCE DE LEON BLVD
SUITE 825
CORAL GABLES, FL 33134

Name Changed: 04/29/2022

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

Title President

Ormazabal, Agustina
2566 Collins Ave #802
MIAMI BEACH, FL 33140

Title Treasurer

Moorjani, Pumina
2566 Collins Ave #2506
MIAMI BEACH, FL 33140

Title VP

Sher, Nicholas
2566 Collins Ave #2204
MIAMI BEACH, FL 33140

Title Secretary

Kehoe, Kevin
2655 COLLINS AVE #2410
MIAMI BEACH, FL 33140

Title Director

Ormazabal, Viviana
2655 COLLINS AVE #1008
MIAMI BEACH, FL 33140

Annual Reports
Report YearFiled Date
2023 03/09/2023
2023 05/30/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
05/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
09/14/2017 -- AMENDED ANNUAL REPORT View image in PDF format
08/07/2017 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
05/20/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
10/31/2014 -- AMENDED ANNUAL REPORT View image in PDF format
10/30/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
07/14/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
07/07/2008 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
08/18/1999 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format