Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SEACOAST 5151 CONDOMINIUM ASSOCIATION, INC.

Filing Information
N95000003286 65-0630810 07/11/1995 FL ACTIVE AMENDMENT 07/28/2010 NONE
Principal Address
5151 COLLINS AVENUE
226
MIAMI BEACH, FL 33140

Changed: 04/08/2010
Mailing Address
5151 COLLINS AVENUE
226
MIAMI BEACH, FL 33140

Changed: 04/08/2010
Registered Agent Name & Address BLAXBERG, GRAYSON, KUKOFF AND FORTEZA, P.A
25 SE 2ND AVENYUE SUITE 730
MIAMI, FL 33131

Name Changed: 11/09/2020

Address Changed: 11/09/2020
Officer/Director Detail Name & Address

Title P

Cano, Ernest Z
5151 COLLINS AVE., APT. #226
MIAMI BEACH, FL 33140

Title T

FIGUERAS, OLGA
5151 COLLINS AVE. APT. #226
MIAMI BEACH, FL 33140

Title Secretary

Magnorsky, Jennifer
5151 COLLINS AVENUE
226
MIAMI BEACH, FL 33140

Title Director

Fungo- Falbo, Antonella
5151 COLLINS AVENUE
226
MIAMI BEACH, FL 33140

Title VP

Esquea, Leonardo
5151 COLLINS AVENUE
226
MIAMI BEACH, FL 33140

Title Director

Brooker, Bradford G
5151 COLLINS AVENUE
SUITE 226
Miami Beach, FL 33140

Title Director

Teigman, George
5151 COLLINS AVENUE
SUITE 226
Miami Beach, FL 33140

Annual Reports
Report YearFiled Date
2023 02/28/2023
2023 03/31/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
11/09/2020 -- Reg. Agent Change View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
05/09/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
07/28/2010 -- Amendment View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
11/02/2009 -- Amendment View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
08/28/2008 -- ANNUAL REPORT View image in PDF format
07/23/2007 -- Reg. Agent Change View image in PDF format
05/24/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
10/07/2005 -- REINSTATEMENT View image in PDF format
08/13/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
09/04/2002 -- Reg. Agent Change View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
06/21/2000 -- ANNUAL REPORT View image in PDF format
01/28/1999 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
05/23/1996 -- ANNUAL REPORT View image in PDF format
07/11/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format