Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE COURTS AT SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.

Filing Information
N95000002848 65-0584267 06/12/1995 FL ACTIVE
Principal Address
101 ALTON ROAD
MIAMI BEACH, FL 33139

Changed: 03/28/2017
Mailing Address
8200 NW 33rd Street, Suite 300
MIAMI, FL 33122

Changed: 06/01/2023
Registered Agent Name & Address Poliakoff, Ryan D., Esq.
Backer Poliakoff & Foelster LLP
400 S. Dixie Highway
Suite 420
BOCA RATON, FL 33432

Name Changed: 02/05/2016

Address Changed: 01/24/2023
Officer/Director Detail Name & Address

Title President

Wood, Casey
101 ALTON ROAD
MIAMI BEACH, FL 33139

Title VP

Billardon, Frederic
101 ALTON ROAD
MIAMI BEACH, FL 33139

Title Treasurer

Sanders, Bryan
101 ALTON ROAD
MIAMI BEACH, FL 33139

Title Secretary

Espenkotter, Mary Claire
101 ALTON ROAD
MIAMI BEACH, FL 33139

Title Director

Sugimoto, Ghen
101 ALTON ROAD
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2023 01/24/2023
2023 12/22/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
12/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
09/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
10/24/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
07/15/2013 -- Reg. Agent Change View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- Off/Dir Resignation View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
09/29/2010 -- ANNUAL REPORT View image in PDF format
05/20/2010 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
08/03/2009 -- Reg. Agent Change View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
10/26/2006 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
12/14/2005 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
05/05/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
06/12/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format