Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTH CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.

Filing Information
N07000009498 26-1242778 09/25/2007 FL ACTIVE AMENDMENT 05/07/2010 NONE
Principal Address
6799 COLLINS AVENUE
MIAMI BEACH, FL 33141

Changed: 06/07/2011
Mailing Address
6799 COLLINS AVENUE
MIAMI BEACH, FL 33141

Changed: 06/07/2011
Registered Agent Name & Address SKRLD, INC.
201 Alhambra Circle, 11th Floor
CORAL GABLES, FL 33134

Name Changed: 07/08/2022

Address Changed: 07/08/2022
Officer/Director Detail Name & Address

Title Director

Caro, Jodi
6799 COLLINS AVENUE
MIAMI BEACH, FL 33141

Title President, Treasurer

Boaz, Rasikaran
6799 COLLINS AVENUE
MIAMI BEACH, FL 33141

Title VP

Avrith, Rhonda
6799 COLLINS AVENUE
MIAMI BEACH, FL 33141

Title Director

Mason, Mark
6799 COLLINS AVENUE
MIAMI BEACH, FL 33141

Title Secretary

Racolin, William
6799 COLLINS AVENUE
MIAMI BEACH, FL 33141

Annual Reports
Report YearFiled Date
2022 01/06/2022
2023 01/24/2023
2024 03/15/2024

Document Images
03/15/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
07/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
11/06/2020 -- AMENDED ANNUAL REPORT View image in PDF format
10/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
11/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format
10/20/2014 -- AMENDED ANNUAL REPORT View image in PDF format
08/27/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
05/07/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
06/07/2011 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
08/04/2010 -- ANNUAL REPORT View image in PDF format
05/07/2010 -- Amendment View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
11/17/2009 -- ANNUAL REPORT View image in PDF format
11/17/2009 -- Reg. Agent Resignation View image in PDF format
11/17/2009 -- Off/Dir Resignation View image in PDF format
11/17/2009 -- Off/Dir Resignation View image in PDF format
11/17/2009 -- Off/Dir Resignation View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
09/25/2007 -- Domestic Non-Profit View image in PDF format