Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE OLYMPUS ASSOCIATION, INC.

Filing Information
728015 59-1497116 11/14/1973 FL ACTIVE AMENDMENT 11/15/2018 NONE
Principal Address
500 THREE ISLANDS BLVD.
HALLANDALE BEACH, FL 33009
Mailing Address
500 THREE ISLANDS BLVD.
HALLANDALE BEACH, FL 33009
Registered Agent Name & Address Bender, Michael S
Kaye Bender Rembaum
1200 Park Central Boulevard South
Pompano Beach, FL 33064

Name Changed: 03/05/2021

Address Changed: 03/05/2021
Officer/Director Detail Name & Address

Title Director

Belmonti, Brian
500 Three Islands Blvd
Hallandale, FL 33009

Title Director

Benhaim, Jacques
500 Three Islands Blvd
Hallandale Beach, FL 33009

Title Director

Bennett, Eftihia
500 THREE ISLANDS BLVD.
HALLANDALE BEACH, FL 33009

Title Director

Faktorovich, Felix
500 THREE ISLANDS BLVD.
HALLANDALE BEACH, FL 33009

Title Secretary

Moskowitz, Irving
500 THREE ISLANDS BLVD.
HALLANDALE BEACH, FL 33009

Title Director

Garbuzov, Naum
500 THREE ISLANDS BLVD.
HALLANDALE BEACH, FL 33009

Title Director

Levy, Jacob
500 THREE ISLANDS BLVD.
HALLANDALE BEACH, FL 33009

Title Director

O'Brien, Andrea
500 Three Islands Blvd
Hallandale, FL 33009

Annual Reports
Report YearFiled Date
2023 04/24/2023
2023 05/16/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
05/16/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
06/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
06/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
11/15/2018 -- Amendment View image in PDF format
08/13/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
11/03/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
02/15/2013 -- Amended and Restated Articles View image in PDF format
05/21/2012 -- Reg. Agent Change View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
05/29/2009 -- ANNUAL REPORT View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
03/12/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
12/13/2005 -- ANNUAL REPORT View image in PDF format
10/10/2005 -- Reg. Agent Change View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
07/28/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
03/13/2000 -- ANNUAL REPORT View image in PDF format
04/28/1999 -- Reg. Agent Change View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
07/23/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format