Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE TROPICAL RESORT CONDOMINIUM, INC.
Filing Information
N93000000311
65-0580076
01/25/1993
FL
ACTIVE
AMENDMENT
02/13/2012
NONE
Principal Address
Changed: 04/27/2015
6865 Bay Drive
MIAMI BEACH, FL 33141
MIAMI BEACH, FL 33141
Changed: 04/27/2015
Mailing Address
Changed: 11/24/2020
333 W 41st Street
Suite 614
MIAMI BEACH, FL 33140
Suite 614
MIAMI BEACH, FL 33140
Changed: 11/24/2020
Registered Agent Name & Address
SoBe Management c/o Philippe Lamery, c/o Agata Gogolewska
Name Changed: 01/05/2022
Address Changed: 12/09/2019
333 W 41st Street
Suite 614
MIAMI BEACH, FL 33140
Suite 614
MIAMI BEACH, FL 33140
Name Changed: 01/05/2022
Address Changed: 12/09/2019
Officer/Director Detail
Name & Address
Title Treasurer
Romano, Courtney S
Title President
GALEA, SALVATORE
Title CAM, Property Manager
SoBe Management c/o Philippe Lamery, c/o Agata Gogolewska
Title VP
Fontenelle, Thais
Title Director
Mookerjee, Shibani
Title Secretary
Restrepo, Sabrina
Title Treasurer
Romano, Courtney S
333 W 41ST STREET
SUITE 614
MIAMI BEACH, FL 33140
SUITE 614
MIAMI BEACH, FL 33140
Title President
GALEA, SALVATORE
333 W 41ST STREET
SUITE 614
MIAMI BEACH, FL 33140
SUITE 614
MIAMI BEACH, FL 33140
Title CAM, Property Manager
SoBe Management c/o Philippe Lamery, c/o Agata Gogolewska
333 W 41ST STREET
SUITE 614
MIAMI BEACH, FL 33140
SUITE 614
MIAMI BEACH, FL 33140
Title VP
Fontenelle, Thais
333 West 41st Street
Suite 614
Miami Beach, FL 33140
Suite 614
Miami Beach, FL 33140
Title Director
Mookerjee, Shibani
333 West 41st Street
Suite 614
Miami Beach, FL 33140
Suite 614
Miami Beach, FL 33140
Title Secretary
Restrepo, Sabrina
333 West 41st Street
Suite 614
Miami Beach, FL 33140
Suite 614
Miami Beach, FL 33140
Annual Reports
Report Year | Filed Date |
2022 | 01/05/2022 |
2023 | 01/06/2023 |
2024 | 03/08/2024 |
Document Images