Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BLUE DIAMOND CONDOMINIUM ASSOCIATION, INC.

Filing Information
N00000002247 65-0337692 04/05/2000 FL ACTIVE AMENDMENT 12/28/2020 NONE
Principal Address
4779 COLLINS AVENUE
400
MIAMI, FL 33140

Changed: 01/12/2011
Mailing Address
4779 COLLINS AVENUE
400
MIAMI, FL 33140

Changed: 01/12/2011
Registered Agent Name & Address BECKER & POLIAKOFF, PA
2525 PONCE DE LEON BLVD
SUITE 825
CORAL GABLES, FL 33134

Name Changed: 01/09/2017

Address Changed: 08/24/2023
Officer/Director Detail Name & Address

Title Secretary

KANE, ANDREW
4779 COLLINS AVENUE
MIAMI BEACH, FL 33140

Title PRESIDENT

SIEBERT, PHIL
4779 COLLINS AVENUE
MIAMI BEACH, FL 33140

Title DIRECTOR

CASTANO, CLAUDIA
4779 COLLINS AVENUE
MIAMI BEACH, FL 33140

Title VICE PRESIDENT

CHESTER, GORDON
4779 COLLINS AVENUE
MIAMI BEACH, FL 33140

Title TREASURER

SAHI, ASH
4779 COLLINS AVE
MIAMI BEACH, FL 33140

Annual Reports
Report YearFiled Date
2022 01/11/2022
2023 01/09/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
01/11/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
12/28/2020 -- Amendment View image in PDF format
01/03/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/18/2019 -- Amendment View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
12/27/2017 -- Amendment View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- Amendment View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
12/30/2014 -- Amendment View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
01/10/2013 -- Amendment View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
12/17/2010 -- Amendment View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
10/07/2009 -- REINSTATEMENT View image in PDF format
03/18/2009 -- Amendment View image in PDF format
12/12/2008 -- ANNUAL REPORT View image in PDF format
08/14/2008 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
05/05/2004 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- Reg. Agent Change View image in PDF format
02/25/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- Domestic Non-Profit View image in PDF format