Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BALMORAL APARTMENTS INC

Filing Information
702839 59-1034138 08/30/1961 FL ACTIVE REINSTATEMENT 09/28/2021
Principal Address
1000 5th Street
Suite 1316
MIAMI, FL 33139

Changed: 09/28/2021
Mailing Address
C/O Avantage Property Management
1000 5th Street
SUITE 1316
MIAMI, FL 33139

Changed: 09/28/2021
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD, SUITE 2199
BOCA RATON, FL 33431

Name Changed: 09/28/2021

Address Changed: 04/20/2020
Officer/Director Detail Name & Address

Title P

Greco, Lillian
1000 5th Street
Suite 1316
Miami Beach, FL 33139

Title VP

Dillon, Kevin
1000 5th Street
Suite 1316
Miami Beach, FL 33139

Title Secretary

DI FRUSCIA, MARK
1000 5th Street
Suite 1316
Miami Beach, FL 33139

Title Treasurer

MURINO, JOHN
1000 5th Street
Suite 1316
Miami Beach, FL 33139

Title Director

Gloria, Welcman
1000 5th Street
Suite 1316
Miami Beach, FL 33139

Title LCAM

Mirabal, Belkis
1000 5th Street
Suite 1316
Miami Beach, FL 33139

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 04/25/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
09/28/2021 -- REINSTATEMENT View image in PDF format
09/28/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2020 -- Reg. Agent Change View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
07/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
06/25/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
05/02/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- Reinstatement View image in PDF format
02/11/2014 -- Admin. Diss. for Reg. Agent View image in PDF format
09/06/2013 -- AMENDED ANNUAL REPORT View image in PDF format
09/06/2013 -- Reg. Agent Resignation View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
05/07/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
03/06/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
06/03/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
05/27/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
12/20/2000 -- REINSTATEMENT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format