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
Changed: 05/03/2023
1790 79th Street Causeway
B101
North Bay Village, FL 33141
B101
North Bay Village, FL 33141
Changed: 05/03/2023
Mailing Address
Changed: 05/03/2023
Post Office Box 41-4126
Miami Beach, FL 33141
Miami Beach, FL 33141
Changed: 05/03/2023
Registered Agent Name & Address
Trullenque, Anthony L, Esq.
Name Changed: 05/03/2023
Address Changed: 05/03/2023
7098 Bonita Drive
Miami Beach, FL 33141
Miami Beach, FL 33141
Name Changed: 05/03/2023
Address Changed: 05/03/2023
Officer/Director Detail
Name & Address
Title President
Kalil, George
Title Director
PILOTO, MARILYN
Title Secretary
Gonzalez-Sorell, FE D
Title VP, / Treasurer
SCHIAFFINO, LEONARDO
Title DIRECTOR
MORALES, DAYAMI
Title Director
FELLMAN, SIDNEY
Title Director
Acuna, Gloria
Title President
Kalil, George
1790 79th Street Causeway
B101
North Bay Village, FL 33141
B101
North Bay Village, FL 33141
Title Director
PILOTO, MARILYN
1790 79th Street Causeway
B101
North Bay Village, FL 33141
B101
North Bay Village, FL 33141
Title Secretary
Gonzalez-Sorell, FE D
1790 79th Street Causeway
B101
North Bay Village, FL 33141
B101
North Bay Village, FL 33141
Title VP, / Treasurer
SCHIAFFINO, LEONARDO
1790 79th Street Causeway
B101
North Bay Village, FL 33141
B101
North Bay Village, FL 33141
Title DIRECTOR
MORALES, DAYAMI
1790 79th Street Causeway
B101
North Bay Village, FL 33141
B101
North Bay Village, FL 33141
Title Director
FELLMAN, SIDNEY
1790 79th Street Causeway
B101
North Bay Village, FL 33141
B101
North Bay Village, FL 33141
Title Director
Acuna, Gloria
1790 79th Street Causeway
B101
North Bay Village, FL 33141
B101
North Bay Village, FL 33141
Annual Reports
Report Year | Filed Date |
2023 | 02/15/2023 |
2023 | 03/06/2023 |
2023 | 05/03/2023 |
Document Images