Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CONDOMINIUM ASSOCIATION OF PLAZA TOWERS SOUTH, INC.

Filing Information
719094 59-1355519 03/05/1970 FL ACTIVE AMENDMENT 08/11/2014 NONE
Principal Address
1849 S OCEAN DR
HALLANDALE, FL 33009

Changed: 01/22/2020
Mailing Address
1849 S OCEAN DR
HALLANDALE, FL 33009
Registered Agent Name & Address Eisinger Law
Attn: Alessandra Stivelman, Esq.
4000 Hollywood Blvd
Suite 265-S
Hollywood, FL 33021

Name Changed: 09/28/2023

Address Changed: 09/28/2023
Officer/Director Detail Name & Address

Title President

SHAPS, JULIA
1849 S. OCEAN DR. #1201
HALLANDALE, FL 33009

Title VP

VOLYNSKY, SIMON
1849 S OCEAN DR # 1011
HALLANDALE, FL 33009

Title Treasurer

Gavrilova, Ludmila
1849 S OCEAN DRIVE #1214
HALLANDALE, FL 33009

Title Secretary

REYNOLDS, GRACE
1849 S OCEAN DR #911
HALLANDALE, FL 33009

Title Director

Mandracchia, Anthony
1849 S OCEAN DR #1608
HALLANDALE, FL 33009

Title DIRECTOR

BUMSHTEYN, EMMA
1849 S OCEAN DR #1507
HALLANDALE, FL 33009

Title DIRECTOR

CHERNOFF, BORIS
1849 S OCEAN DR #902
HALLANDALE, FL 33009

Title DIRECTOR

MAMONOVA, MARINA
1849 S OCEAN DR #1415
HALLANDALE, FL 33009

Title DIRECTOR

MORDKOVICH, RITTA
1849 S OCEAN DR #1107
HALLANDALE, FL

Title DIRECTOR

TULCHINSKY, BLIMA
1849 S OCEAN DR #811
HALLANDALE, FL

Title DIRECTOR

ZAKHAROV, VLADIMIR
1849 S OCEAN DR #506
HALLANDALE, FL

Annual Reports
Report YearFiled Date
2023 01/26/2023
2023 09/28/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
09/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
08/11/2014 -- Amendment View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
11/23/2005 -- REINSTATEMENT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
05/12/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- Reg. Agent Change View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format