Detail by Entity Name

Florida Not For Profit Corporation

5900 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N98000004032 22-3611845 07/10/1998 FL ACTIVE AMENDMENT AND NAME CHANGE 08/10/2000 NONE
Principal Address
5900 COLLINS AVE
MANAGEMENT OFFICE
MIAMI BEACH, FL 33140

Changed: 08/18/1999
Mailing Address
5900 COLLINS AVE
MANAGEMENT OFFICE
MIAMI BEACH, FL 33140

Changed: 08/18/1999
Registered Agent Name & Address SKRLD, INC
201 ALHAMBRA CIRCLE
11TH FLOOR
CORAL GABLES, FL 33134

Name Changed: 02/16/2017

Address Changed: 02/16/2017
Officer/Director Detail Name & Address

Title President

HETZLER, ROBERT J.
5900 COLLINS AVENUE
MIAMI BEACH, FL 33140

Title Director

ZAMUDIO, JAIME
5900 COLLINS AVENUE
MIAMI BEACH, FL 33140

Title Secretary

PESETSKIY, BORIS
5900 COLLINS AVENUE
MIAMI BEACH, FL 33140

Title Vice-President

TACINARI, THIAGO
5900 COLLINS AVENUE
MIAMI BEACH, FL 33140

Title Treasurer

ROLIM, CAROLINA
5900 COLLINS AVENUE
MIAMI BEACH, FL 33140

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 03/16/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
11/24/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
03/10/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
06/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
08/31/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
11/21/2012 -- ANNUAL REPORT View image in PDF format
05/07/2012 -- Off/Dir Resignation View image in PDF format
05/07/2012 -- Off/Dir Resignation View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
08/10/2000 -- Amendment and Name Change View image in PDF format
07/07/2000 -- ANNUAL REPORT View image in PDF format
08/18/1999 -- ANNUAL REPORT View image in PDF format
07/10/1998 -- Domestic Non-Profit View image in PDF format