Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MALAGA TOWERS CONDOMINIUM ASSOCIATION, INC.

Filing Information
722391 59-1429262 01/04/1972 FL ACTIVE REINSTATEMENT 11/20/2006
Principal Address
1920 S. OCEAN DRIVE
OFFICE
HALLANDALE BEACH, FL 33009

Changed: 02/15/2012
Mailing Address
1920 S. OCEAN DRIVE
OFFICE
HALLANDALE BEACH, FL 33009

Changed: 02/15/2012
Registered Agent Name & Address ASSOCIATION LAW GROUP, P.L.
1101 BRICKELL AVE
SUITE N1101
Miami, FL 33131

Name Changed: 09/10/2024

Address Changed: 09/10/2024
Officer/Director Detail Name & Address

Title Director

Verbuck , Inna
1920 S. OCEAN DRIVE
OFFICE
HALLANDALE BEACH, FL 33009

Title Director

Gorn, Lazar
1920 S. OCEAN DRIVE
OFFICE
HALLANDALE BEACH, FL 33009

Title Treasurer

PERLMAN, ROY
1920 S. OCEAN DRIVE
OFFICE
HALLANDALE BEACH, FL 33009

Title Director

Gelerman, Stella
1920 S. OCEAN DRIVE
OFFICE
HALLANDALE BEACH, FL 33009

Title Secretary

LASH, STEVE
1920 S. OCEAN DRIVE
OFFICE
HALLANDALE BEACH, FL 33009

Title President

BALIBAR, ELEONORA
1920 S. OCEAN DRIVE
OFFICE
HALLANDALE BEACH, FL 33009

Title VP

VEKSLER, KLARA
1920 S. OCEAN DRIVE
OFFICE
HALLANDALE BEACH, FL 33009

Annual Reports
Report YearFiled Date
2023 02/24/2023
2024 02/27/2024
2024 09/10/2024

Document Images
09/10/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
05/16/2022 -- ANNUAL REPORT View image in PDF format
05/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
10/20/2016 -- 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
02/24/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
11/16/2009 -- Reg. Agent Resignation View image in PDF format
11/09/2009 -- Reg. Agent Change View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
06/04/2007 -- Reg. Agent Change View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
11/20/2006 -- REINSTATEMENT View image in PDF format
11/17/2005 -- Reg. Agent Change View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
11/01/2004 -- REINSTATEMENT View image in PDF format
09/11/2003 -- ANNUAL REPORT View image in PDF format
09/04/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
05/21/2000 -- ANNUAL REPORT View image in PDF format
06/30/1999 -- ANNUAL REPORT View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format