Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ONE MIAMI MASTER ASSOCIATION, INC.

Filing Information
N05000009033 20-3453985 09/01/2005 FL ACTIVE
Principal Address
335 SOUTH BISCAYNE BLVD,
SUITE 200
MIAMI, FL 33131

Changed: 03/01/2010
Mailing Address
335 SOUTH BISCAYNE BLVD,
SUITE 200
MIAMI, FL 33131

Changed: 02/16/2017
Registered Agent Name & Address SKRLD, INC.
201 ALHAMBRA CIRCLE, 11TH FLOOR
CORAL GABLES, FL 33134

Name Changed: 05/11/2021

Address Changed: 05/11/2021
Officer/Director Detail Name & Address

Title DIRECTOR

DREWLO, NORMAN
335 SOUTH BISCAYNE BLVD,
SUITE 200
MIAMI, FL 33131

Title VICE PRESIDENT

MAGID, MARC
335 SOUTH BISCAYNE BLVD,
SUITE 200
MIAMI, FL 33131

Title PRESIDENT

LASICKI, JOSEPH
335 SOUTH BISCAYNE BLVD,
SUITE 200
MIAMI, FL 33131

Title SECRETARY

WHITE, MICHELE
335 SOUTH BISCAYNE BLVD,
SUITE 200
MIAMI, FL 33131

Title TREASURER

GARCIA, YOVANI
335 SOUTH BISCAYNE BLVD,
SUITE 200
MIAMI, FL 33131

Annual Reports
Report YearFiled Date
2023 03/17/2023
2023 05/23/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
09/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/23/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
09/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/04/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
05/11/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
04/02/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
10/02/2015 -- AMENDED ANNUAL REPORT View image in PDF format
10/02/2015 -- AMENDED ANNUAL REPORT View image in PDF format
07/09/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
02/07/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
07/01/2010 -- FEI# View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
08/11/2008 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
12/06/2006 -- ANNUAL REPORT View image in PDF format
09/05/2006 -- ANNUAL REPORT View image in PDF format
09/01/2006 -- Reg. Agent Change View image in PDF format
09/01/2005 -- Domestic Non-Profit View image in PDF format