Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

APRIL MIST ASSOCIATION, INC. A CONDOMINIUM ASSOCIATION

Filing Information
713059 59-1226996 07/12/1967 FL ACTIVE
Principal Address
1333 E. HALLANDALE BCH BLVD.
HALLANDALE, FL 33009

Changed: 05/12/2010
Mailing Address
PO BOX 19439
Plantation, FL 33318

Changed: 02/16/2024
Registered Agent Name & Address Martin, Robert C., Esq.
Martin & Martin P.A.
319 SE 14th Street
Fort Lauderdale, FL 33316

Name Changed: 02/16/2024

Address Changed: 02/16/2024
Officer/Director Detail Name & Address

Title Director, VP

Stanciu, Xenia
1333 E. HALLANDALE BCH BLVD.
#334
HALLANDALE, FL 33009

Title Director, Treasurer, Secretary

Wheeler, Christopher
1333 E. HALLANDALE BCH BLVD.
#141
HALLANDALE, FL 33009

Title Director, President

Kazakow, Jack
1333 E Hallandale Beach Blvd
#332
Hallandale Beach, FL 33009

Title Director

Tiron, Adrian
1125 NE 8th St
Hallandale, FL 33009

Title Director

Shumikhin, Igor
1333 E Hallandale Beach Blvd #432
Hallandale Beach, FL 33009

Annual Reports
Report YearFiled Date
2023 04/04/2023
2024 02/16/2024
2024 05/20/2024

Document Images
05/20/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2024 -- ANNUAL REPORT View image in PDF format
09/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
07/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/28/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
05/12/2010 -- ANNUAL REPORT View image in PDF format
06/18/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
07/31/2006 -- Reg. Agent Change View image in PDF format
04/22/2006 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format