Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE ROSE CONDOMINUM, INC.
Filing Information
720455
59-1372400
03/10/1971
FL
ACTIVE
AMENDMENT
11/22/2021
NONE
Principal Address
Changed: 10/10/2012
7725 CARLYLE AVE
MIAMI BEACH, FL 33141
MIAMI BEACH, FL 33141
Changed: 10/10/2012
Mailing Address
Changed: 04/21/2022
1000 5th Street
Suite 1316
MIAMI BEACH, FL 33139
Suite 1316
MIAMI BEACH, FL 33139
Changed: 04/21/2022
Registered Agent Name & Address
LOPEZ, JULIO
Name Changed: 11/22/2021
Address Changed: 11/22/2021
3029 NE 188TH STREET
UNIT #914
MIAMI BEACH, FL 33180
UNIT #914
MIAMI BEACH, FL 33180
Name Changed: 11/22/2021
Address Changed: 11/22/2021
Officer/Director Detail
Name & Address
Title S
FATOUH, JACQUELINE
Title VP
LOPEZ, JULIO
Title President
Hampton, Celeste
Title LCAM
Mirabal, Belkis
Title S
FATOUH, JACQUELINE
1331 LINCOLN RD #903
MIAMI BEACH, FL 33141
MIAMI BEACH, FL 33141
Title VP
LOPEZ, JULIO
3029 NE 188TH STREET #914
AVENTURA, FL 33180
AVENTURA, FL 33180
Title President
Hampton, Celeste
1000 5th Street
Suite 1316
Miami Beach, FL 33139
Suite 1316
Miami Beach, FL 33139
Title LCAM
Mirabal, Belkis
1000 5th Street
Suite 1316
Miami Beach, FL 33139
Suite 1316
Miami Beach, FL 33139
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/14/2023 |
2024 | 03/06/2024 |
Document Images