Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ADMIRAL TOWERS CONDOMINIUM, INC.
Filing Information
715574
59-1280325
11/15/1968
FL
ACTIVE
REINSTATEMENT
03/10/1987
Principal Address
Changed: 04/21/2023
ADMIRAL TOWERS CONDOMINIUM
1020 MERIDIAN AVE
#300
MIAMI BEACH, FL 33139
1020 MERIDIAN AVE
#300
MIAMI BEACH, FL 33139
Changed: 04/21/2023
Mailing Address
Changed: 04/21/2023
c/o ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186
Changed: 04/21/2023
Registered Agent Name & Address
KAYE BENDER REMBAUM, PL
Name Changed: 09/21/2022
Address Changed: 09/21/2022
1200 Park Central Blvd South
POMPANO BEACH, FL 33064
POMPANO BEACH, FL 33064
Name Changed: 09/21/2022
Address Changed: 09/21/2022
Officer/Director Detail
Name & Address
Title President
GARDONCINI, CAROLE
Title VP
BRANDT, BENJAMIN
Title Treasurer
WARE, Lisa
Title Secretary
COLE, Kimberly
Title President
GARDONCINI, CAROLE
c/o ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186
Title VP
BRANDT, BENJAMIN
c/o ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186
Title Treasurer
WARE, Lisa
c/o ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186
Title Secretary
COLE, Kimberly
c/o ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186
Annual Reports
Report Year | Filed Date |
2023 | 04/21/2023 |
2024 | 03/12/2024 |
2024 | 04/22/2024 |
Document Images