Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BRICKELL BISCAYNE CONDOMINIUM ASSOCIATION, INC.

Filing Information
750138 59-2068931 12/11/1979 FL ACTIVE
Principal Address
150 SE 25th Road
Management Office
Miami, FL 33129

Changed: 06/30/2020
Mailing Address
150 SE 25th Road
Management Office
Miami, FL 33129

Changed: 06/30/2020
Registered Agent Name & Address BECKER & POLIAKOFF, PA
2525 PONCE DE LEON BLVD
SUITE 825
CORAL GABLES, FL 33134

Name Changed: 04/25/2016

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

Title Treasurer

METTLER, TOMAS
9600 NW 25 ST. #4D
DORAL, FL 33172

Title President

ECHARTE, CAROLINA
9600 NW 25 ST. #4D
DORAL, FL 33172

Title VP

OCHOA, ANDREINA
9600 NW 25 ST. #4D
DORAL, FL 33172

Title Director

PENA, RAMON A
9600 NW 25 ST. #4D
DORAL, FL 33172

Title Director

HASSOUNA, AHMED
9600 NW 25 ST. #4D
DORAL, FL 33172

Title Secretary

Abello, Beatriz
9600 NW 25 ST. #4D
DORAL, FL 33172

Title Director

ROCHA, BEATRIZ
9600 NW 25 ST. #4D
DORAL, FL 33172

Annual Reports
Report YearFiled Date
2023 01/30/2023
2024 02/12/2024
2024 04/04/2024

Document Images
04/04/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2024 -- ANNUAL REPORT View image in PDF format
10/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
11/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
08/17/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- Reg. Agent Change View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
09/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/21/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/25/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
04/29/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
02/01/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
11/30/1998 -- Reg. Agent Change View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
06/28/1995 -- ANNUAL REPORT View image in PDF format