Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTH BAY CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
751048 59-2064543 02/12/1980 FL ACTIVE NAME CHANGE AMENDMENT 09/19/1980 NONE
Principal Address
800 West Avenue
Miami Beach, FL 33139

Changed: 02/03/2015
Mailing Address
c/o Castle Management
800 West Ave
Miami Beach, FL 33139

Changed: 04/05/2022
Registered Agent Name & Address BROUGH, DAVID L, ESQUIRE
BROUGH, CHADROW & LEVINE, P.A.
2149 NORTH COMMERCE PARKWAY
WESTON, FL 33326

Name Changed: 04/05/2022

Address Changed: 08/09/2021
Officer/Director Detail Name & Address

Title Director

Thorne, Diane
c/o Castle Management
800 West Ave
Miami Beach, FL 33139

Title Secretary

SHEAFE, VALERIE
c/o Castle Management
800 West Ave
Miami Beach, FL 33139

Title Treasurer

LAFFORGUE, PABLO
c/o Castle Management
800 West Ave
Miami Beach, FL 33139

Title President

Daniel, David
c/o Castle Management
800 West Ave
Miami Beach, FL 33139

Title Director

OTERO, JOSE
c/o Castle Management
800 West Ave
Miami Beach, FL 33139

Title VP

COMMON, DAVID
c/o Castle Management
800 West Ave
Miami Beach, FL 33139

Title Director

Petrole, Louis
c/o Castle Management
800 West Ave
Miami Beach, FL 33139

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 01/16/2023
2024 01/19/2024

Document Images
01/19/2024 -- ANNUAL REPORT View image in PDF format
01/16/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
08/09/2021 -- Reg. Agent Change View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
05/11/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
02/13/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
06/06/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
06/04/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
06/13/2012 -- ANNUAL REPORT View image in PDF format
05/17/2012 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
08/09/2011 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- Reg. Agent Change View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
12/21/2010 -- ANNUAL REPORT View image in PDF format
12/17/2010 -- Reg. Agent Change View image in PDF format
07/20/2010 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
08/09/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
06/11/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- Reg. Agent Resignation View image in PDF format
05/15/1998 -- Reg. Agent Change View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format