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
Changed: 09/28/2021
1000 5th Street
Suite 1316
MIAMI, FL 33139
Suite 1316
MIAMI, FL 33139
Changed: 09/28/2021
Mailing Address
Changed: 09/28/2021
C/O Avantage Property Management
1000 5th Street
SUITE 1316
MIAMI, FL 33139
1000 5th Street
SUITE 1316
MIAMI, FL 33139
Changed: 09/28/2021
Registered Agent Name & Address
WASSERSTEIN, P.A.
Name Changed: 09/28/2021
Address Changed: 04/20/2020
301 YAMATO ROAD, SUITE 2199
BOCA RATON, FL 33431
BOCA RATON, FL 33431
Name Changed: 09/28/2021
Address Changed: 04/20/2020
Officer/Director Detail
Name & Address
Title P
Greco, Lillian
Title VP
Dillon, Kevin
Title Secretary
DI FRUSCIA, MARK
Title Treasurer
MURINO, JOHN
Title Director
Gloria, Welcman
Title LCAM
Mirabal, Belkis
Title P
Greco, Lillian
1000 5th Street
Suite 1316
Miami Beach, FL 33139
Suite 1316
Miami Beach, FL 33139
Title VP
Dillon, Kevin
1000 5th Street
Suite 1316
Miami Beach, FL 33139
Suite 1316
Miami Beach, FL 33139
Title Secretary
DI FRUSCIA, MARK
1000 5th Street
Suite 1316
Miami Beach, FL 33139
Suite 1316
Miami Beach, FL 33139
Title Treasurer
MURINO, JOHN
1000 5th Street
Suite 1316
Miami Beach, FL 33139
Suite 1316
Miami Beach, FL 33139
Title Director
Gloria, Welcman
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 | 04/07/2022 |
2023 | 04/25/2023 |
2024 | 03/14/2024 |
Document Images