Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BRICKELL SHORES CONDOMINIUM, INC.

Filing Information
741499 59-1946736 02/01/1978 FL ACTIVE REINSTATEMENT 10/23/2000
Principal Address
BRICKELL SHORES CONDOMINIUM, INC.
1440 BRICKELL BAY DR
MIAMI, FL 33131

Changed: 03/08/2019
Mailing Address
4450 NW 126th Avenue
Suite 101
Coral Springs, FL 33065

Changed: 01/06/2024
Registered Agent Name & Address SBK LEGAL
4450 NW 126th Avenue
Suite 101
Coral Springs, FL 33065

Name Changed: 01/06/2024

Address Changed: 01/06/2024
Officer/Director Detail Name & Address

Title Director, President

Cruza, Cristina
4450 NW 126th Avenue
Suite 101
Coral Springs, FL 33065

Title Director, VP

Retzignac, Jorge
4450 NW 126th Avenue
Suite 101
Coral Springs, FL 33065

Title Director, Secretary

Amado, Ana Lissa
4450 NW 126th Avenue
Suite 101
Coral Springs, FL 33065

Title Director

Aguilar, Luis Alonse
4450 NW 126th Avenue
Suite 101
Coral Springs, FL 33065

Title Treasurer

Bezerra, Ana
4450 NW 126th Avenue
101
Coral Springs, FL 33065

Annual Reports
Report YearFiled Date
2024 01/06/2024
2024 01/22/2024
2024 03/18/2024

Document Images
03/18/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2024 -- ANNUAL REPORT View image in PDF format
10/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
06/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
09/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/11/2020 -- ANNUAL REPORT View image in PDF format
10/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
08/21/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
01/09/2010 -- ANNUAL REPORT View image in PDF format
12/15/2009 -- ANNUAL REPORT View image in PDF format
07/29/2009 -- ANNUAL REPORT View image in PDF format
07/17/2008 -- ANNUAL REPORT View image in PDF format
08/16/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
07/29/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
10/23/2000 -- REINSTATEMENT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
06/11/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format