Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MAISON GRANDE CONDOMINIUM ASSOCIATION, INC.

Filing Information
720563 59-1377619 03/23/1971 FL ACTIVE AMENDMENT 11/18/2011 NONE
Principal Address
6039 COLLINS AVE.
MIAMI BEACH, FL 33140
Mailing Address
6039 COLLINS AVE.
MIAMI BEACH, FL 33140
Registered Agent Name & Address Haber Law, LLP
251 NW 23rd Street
Miami, FL 33127

Name Changed: 06/20/2025

Address Changed: 06/20/2025
Officer/Director Detail Name & Address

Title PRESIDENT

Rodrigues, Alice
6039 Collins Avenue
907
MIAMI, FL 33140

Title Treasurer

Strachan, Massiel
250 Cooper Hil Rd
Southbury, CT 06488

Title VP

Sanchez, Miguel
6039 COLLINS AVE.
1418
MIAMI BEACH, FL 33140

Title Secretary

Hakman, Joseph
6039 COLLINS AVE.
PH19
MIAMI BEACH, FL 33140

Title Asst. Treasurer

Carrino, Fabio
6039 COLLINS AVE.
828
MIAMI BEACH, FL 33140

Title Director

KRAUS, MICHAEL
6039 COLLINS AVE.
518
MIAMI BEACH, FL 33140

Title Director

Elezovic, Jozo
6039 COLLINS AVE.
1202
MIAMI BEACH, FL 33140

Annual Reports
Report YearFiled Date
2024 02/21/2024
2025 02/18/2025
2025 06/20/2025

Document Images
06/20/2025 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2025 -- ANNUAL REPORT View image in PDF format
02/21/2024 -- ANNUAL REPORT View image in PDF format
10/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
08/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
12/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
06/25/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
02/14/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
11/18/2011 -- Amendment View image in PDF format
07/19/2011 -- Amendment View image in PDF format
03/07/2011 -- ADDRESS CHANGE View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
07/19/2010 -- Amendment View image in PDF format
06/28/2010 -- Amendment View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
09/24/2009 -- Reg. Agent Change View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
11/03/2008 -- REINSTATEMENT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
12/11/2006 -- Reg. Agent Change View image in PDF format
09/08/2006 -- Amendment View image in PDF format
06/21/2006 -- Amendment View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
07/11/2005 -- ANNUAL REPORT View image in PDF format
11/23/2004 -- ANNUAL REPORT View image in PDF format
06/09/2003 -- ANNUAL REPORT View image in PDF format
07/15/2002 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
06/19/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format