Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

INTERCONDOMINIUM, INC.

Filing Information
709241 30-0990243 06/30/1965 FL ACTIVE AMENDMENT 03/19/2014 NONE
Principal Address
1790 79th Street Causeway
B101
North Bay Village, FL 33141

Changed: 05/03/2023
Mailing Address
Post Office Box 41-4126
Miami Beach, FL 33141

Changed: 05/03/2023
Registered Agent Name & Address Trullenque, Anthony L, Esq.
7098 Bonita Drive
Miami Beach, FL 33141

Name Changed: 05/03/2023

Address Changed: 05/03/2023
Officer/Director Detail Name & Address

Title President

Kalil, George
1790 79th Street Causeway
B101
North Bay Village, FL 33141

Title Director

PILOTO, MARILYN
1790 79th Street Causeway
B101
North Bay Village, FL 33141

Title Secretary

Gonzalez-Sorell, FE D
1790 79th Street Causeway
B101
North Bay Village, FL 33141

Title VP, / Treasurer

SCHIAFFINO, LEONARDO
1790 79th Street Causeway
B101
North Bay Village, FL 33141

Title DIRECTOR

MORALES, DAYAMI
1790 79th Street Causeway
B101
North Bay Village, FL 33141

Title Director

FELLMAN, SIDNEY
1790 79th Street Causeway
B101
North Bay Village, FL 33141

Title Director

Acuna, Gloria
1790 79th Street Causeway
B101
North Bay Village, FL 33141

Annual Reports
Report YearFiled Date
2023 02/15/2023
2023 03/06/2023
2023 05/03/2023

Document Images
05/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
09/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
08/06/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
06/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
05/03/2016 -- ANNUAL REPORT View image in PDF format
12/14/2015 -- AMENDED ANNUAL REPORT View image in PDF format
10/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
09/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- Amendment View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
10/21/2013 -- Amendment View image in PDF format
01/28/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
01/03/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
07/21/2008 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
02/20/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format