Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FIFTY SIX SIXTY COLLINS AVE. CONDOMINIUM, INC.

Filing Information
719324 59-1310100 09/16/1970 FL ACTIVE AMENDMENT 06/21/2010 NONE
Principal Address
5660 COLLINS AVE.
MIAMI BEACH, FL 33140

Changed: 05/01/1993
Mailing Address
5660 COLLINS AVE.
MIAMI BEACH, FL 33140

Changed: 01/08/2002
Registered Agent Name & Address Haber Law LLP
251 NW 23rd Street
Miami, FL 33127

Name Changed: 04/16/2024

Address Changed: 04/16/2024
Officer/Director Detail Name & Address

Title President

Esposito, Jerry
5660 COLLINS AVE.
MIAMI BEACH, FL 33140

Title VP

D'An, Evelyn
5660 COLLINS AVE.
MIAMI BEACH, FL 33140

Title Treasurer

Sparks, Adam
5660 COLLINS AVE.
MIAMI BEACH, FL 33140

Title Secretary

Bookbinder, Karen
5660 COLLINS AVE.
MIAMI BEACH, FL 33140

Title Director

Goldenberg, Diane
5660 COLLINS AVE.
MIAMI BEACH, FL 33140

Annual Reports
Report YearFiled Date
2023 02/24/2023
2024 04/16/2024
2024 08/16/2024

Document Images
08/16/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2024 -- ANNUAL REPORT View image in PDF format
09/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
08/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
05/07/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
10/02/2012 -- ANNUAL REPORT View image in PDF format
09/24/2012 -- Reg. Agent Change View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
06/21/2010 -- Amendment View image in PDF format
06/17/2010 -- ANNUAL REPORT View image in PDF format
05/06/2010 -- Amendment View image in PDF format
04/24/2009 -- Reg. Agent Change View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
09/25/2008 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
06/30/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
02/18/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
01/08/2002 -- ANNUAL REPORT View image in PDF format
01/09/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- ANNUAL REPORT View image in PDF format