Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

5600 CONDOMINIUM ASSOCIATION, INC.

Filing Information
N00000004898 74-2978743 07/26/2000 FL ACTIVE AMENDMENT 10/06/2017 NONE
Principal Address
5600 COLLINS AVE
MIAMI BEACH, FL 33140
Mailing Address
5600 COLLINS AVE
MIAMI BEACH, FL 33140
Registered Agent Name & Address BALDINI, CLAUDIO E, PRESIDENT
5600 COLLINS AVE
MANAGEMENT OFFICE
MIAMI BEACH, FL 33140

Name Changed: 06/08/2023

Address Changed: 06/08/2023
Officer/Director Detail Name & Address

Title Treasurer

MACIAS, NELLY
5600 Collins Ave
UNIT 16-H
MIami Beach, FL 33140

Title President

Baldini, Claudio E
5600 COLLINS AVE
UNIT 3-G
MIAMI BEACH, FL 33140

Title Secretary

Martinez, Julio
5600 COLLINS AVE
UNIT 6-F
MIAMI BEACH, FL 33140

Title Director

Laws-Robinson, Chloe
5600 COLLINS AVE
UNIT 12-S
MIAMI BEACH, FL 33140

Title VP

Santoro, Susanna
5600 Collins Ave
5-T
Miami Beach, FL 33140

Annual Reports
Report YearFiled Date
2023 01/11/2023
2023 06/08/2023
2024 03/19/2024

Document Images
03/19/2024 -- ANNUAL REPORT View image in PDF format
11/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
08/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
11/07/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
09/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
10/06/2017 -- Amendment View image in PDF format
09/20/2017 -- Amendment View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
12/12/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
10/14/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
09/26/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
10/18/2011 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
09/01/2010 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
09/14/2009 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
05/16/2007 -- ANNUAL REPORT View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
07/08/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
03/13/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
10/22/2001 -- Reg. Agent Change View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
07/26/2000 -- Domestic Non-Profit View image in PDF format