Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TOP OF THE MILE SOUTH, INC.

Filing Information
748168 59-1990585 07/23/1979 FL ACTIVE REINSTATEMENT 12/15/2018
Principal Address
3909 N. OCEAN BLVD.
#116
FT LAUDERDALE, FL 33308

Changed: 01/08/2009
Mailing Address
3909 N. OCEAN BLVD.
#116
FT LAUDERDALE, FL 33308

Changed: 01/08/2009
Registered Agent Name & Address Edward F. Holodak, P.A.
7951 SW 6th Street
Suite 210
Plantation, FL 33324

Name Changed: 11/09/2020

Address Changed: 11/09/2020
Officer/Director Detail Name & Address

Title Director, President

Giberson, Garrett
3909 N. OCEAN BLVD.
#116
FT LAUDERDALE, FL 33308

Title VP

Paternoster, Briana
3909 N. Ocean Blvd.
116
Fort Lauderdale, FL 33308

Title Secretary

Krupa, Colleen
3909 N Ocean Blvd
Suite 116
Fort Lauderdale, FL 33308

Annual Reports
Report YearFiled Date
2023 02/04/2023
2023 05/06/2023
2024 03/02/2024

Document Images
03/02/2024 -- ANNUAL REPORT View image in PDF format
12/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
10/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2023 -- ANNUAL REPORT View image in PDF format
03/05/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
11/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
11/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2020 -- ANNUAL REPORT View image in PDF format
08/10/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/23/2019 -- ANNUAL REPORT View image in PDF format
12/15/2018 -- REINSTATEMENT View image in PDF format
08/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
06/03/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
03/23/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/07/2012 -- ANNUAL REPORT View image in PDF format
03/05/2011 -- ANNUAL REPORT View image in PDF format
01/09/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
10/03/2008 -- Reg. Agent Change View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
05/17/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
03/03/2004 -- REINSTATEMENT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format