Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SECOND GULFSTREAM GARDEN CONDOMINIUM, INC.

Filing Information
N97000005199 65-0792333 09/12/1997 FL ACTIVE NAME CHANGE AMENDMENT 08/09/2000 NONE
Principal Address
329 SE 3RD ST.
Office
HALLANDALE BEACH, FL 33009

Changed: 02/18/2021
Mailing Address
329 SE 3rd Street
HALLANDALE BEACH, FL 33009

Changed: 03/23/2023
Registered Agent Name & Address Carlos F. Martin, PA
2525 Ponce de Leon Boulevard
Suite 300
Coral Gables, FL 33134

Name Changed: 02/18/2021

Address Changed: 02/18/2021
Officer/Director Detail Name & Address

Title Secretary

Cohen, Charlotte
329 SE 3RD STREET
HALLANDALE BEACH, FL 33009

Title Director

Banks, Grace
329 SE 3RD STREET
HALLANDALE BEACH, FL 33009

Title President

Cavalieri, Emilio
329 SE 3RD STREET
HALLANDALE BEACH, FL 33009

Title Director

Brand, Steven
329 SE 3RD STREET
HALLANDALE BEACH, FL 33009

Title Treasurer

Lara, Carlos
329 SE 3rd STREET
Hallandale Beach, FL 33009

Title VP

Tomshinsky, Mike
329 SE 3RD STREET
HALLANDALE BEACH, FL 33009

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 03/23/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
03/23/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
11/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
06/07/2018 -- Reg. Agent Change View image in PDF format
03/11/2018 -- ANNUAL REPORT View image in PDF format
07/10/2017 -- ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
03/12/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
02/11/2012 -- ANNUAL REPORT View image in PDF format
11/23/2011 -- Reg. Agent Change View image in PDF format
02/04/2011 -- ANNUAL REPORT View image in PDF format
01/30/2010 -- ANNUAL REPORT View image in PDF format
11/12/2009 -- Reg. Agent Change View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
09/21/2007 -- Reg. Agent Change View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
08/09/2000 -- Name Change View image in PDF format
04/23/2000 -- ANNUAL REPORT View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
02/19/1998 -- ANNUAL REPORT View image in PDF format