Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE COSMOPOLITAN RESIDENCES ON SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.

Filing Information
N00000001484 65-1110451 02/29/2000 FL ACTIVE AMENDMENT 07/23/2015 NONE
Principal Address
110 WASHINGTON AVENUE
ADMINISTRATION OFFICE
MIAMI BEACH, FL 33139

Changed: 02/04/2021
Mailing Address
110 WASHINGTON AVENUE
ADMINISTRATION OFFICE
MIAMI BEACH, FL 33139

Changed: 02/04/2021
Registered Agent Name & Address SKRLD, INC.
201 Alhambra Circle, 11th Floor
CORAL GABLES, FL 33134

Name Changed: 06/30/2022

Address Changed: 06/30/2022
Officer/Director Detail Name & Address

Title President

Latella, John
110 WASHINGTON AVE
ADMINISTRATION OFFICE
MIAMI BEACH, FL 33139

Title VP

Posner, Gerald
110 WASHINGTON AVENUE
ADMINISTRATION OFFICE
MIAMI BEACH, FL 33139

Title Director

WILLOUGHBY, GEORGE
110 WASHINGTON AVENUE
ADMINISTRATION OFFICE
MIAMI BEACH, FL 33139

Title Treasurer

LEABMAN, JOEL
110 WASHINGTON AVE
ADMINISTRATION OFFICE
MIAMI BEACH, FL 33139

Title Secretary

Molnar, Michael
110 Washington Avenue
Miami Beach, FL 33139

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 04/28/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
06/30/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
07/23/2015 -- Amendment View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
06/20/2012 -- Amendment View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
08/22/2011 -- Amendment View image in PDF format
05/27/2011 -- Reg. Agent Change View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
11/18/2010 -- Reg. Agent Change View image in PDF format
05/28/2010 -- Amendment View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- Reg. Agent Resignation View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- Reg. Agent Change View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
05/25/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- Domestic Non-Profit View image in PDF format