Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BRICKELL PLACE PHASE II ASSOCIATION, INC.

Filing Information
742954 59-1967541 06/09/1978 FL ACTIVE AMENDMENT 09/18/2013 NONE
Principal Address
1925 BRICKELL AVENUE
SUITE #D-201
MIAMI, FL 33129

Changed: 05/13/2008
Mailing Address
1925 BRICKELL AVENUE
SUITE #D-201
MIAMI, FL 33129

Changed: 05/13/2008
Registered Agent Name & Address CHOI, IL YOUNG
CHOI & MENEZES LLP
1925 BRICKELL AVE STE D-205
MIAMI, FL 33129

Name Changed: 12/14/2009

Address Changed: 12/14/2009
Officer/Director Detail Name & Address

Title DIRECTOR

COLLIER, JULIO
1925 BRICKELL AVENUE
D-1701
MIAMI, FL 33129

Title DIRECTOR, VICE-PRESIDENT

ARANGUREN, ALVARO
1915 BRICKELL AVENUE
C-1407
MIAMI, FL 33129

Title DIRECTOR, PRESIDENT

GRANIER, CARLOS E.
1925 BRICKELL AVENUE
D-2008
MIAMI, FL 33129

Title DIRECTOR

ALVAREZ, GILBERTO
1925 BRICKELL AVENUE
D-0713
MIAMI, FL 33129

Title DIRECTOR, TREASURER

GARCIA, PATRICK
1915 BRICKELL AVENUE
C-1101
MIAMI, FL 33129

Title DIRECTOR, SECRETARY

JAFFE, ROBERT
1925 BRICKELL AVENUE
D-TH24
MIAMI, FL 33129

Title DIRECTOR

Quinteros, Adrian
1915 BRICKELL AVE
C-1104
MIAMI, FL 33129-1737

Annual Reports
Report YearFiled Date
2023 01/25/2023
2024 03/05/2024
2024 04/24/2024

Document Images
04/24/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2024 -- ANNUAL REPORT View image in PDF format
10/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
02/02/2018 -- ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
09/18/2013 -- Amendment View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
12/14/2009 -- Reg. Agent Change View image in PDF format
06/08/2009 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
08/04/2008 -- ANNUAL REPORT View image in PDF format
05/13/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
05/24/2004 -- ANNUAL REPORT View image in PDF format
05/19/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
07/26/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
06/02/1997 -- REG. AGENT CHANGE View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format