Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOLIMAR CONDOMINIUM ASSOCIATION, INC.

Filing Information
N96000006012 65-0822098 11/25/1996 FL ACTIVE REINSTATEMENT 11/25/2002
Principal Address
9559 COLLINS AVE.
MANAGEMENT OFFICE
SURFSIDE, FL 33154

Changed: 01/26/2005
Mailing Address
9559 COLLINS AVE.
MANAGEMENT OFFICE
SURFSIDE, FL 33154

Changed: 08/04/2003
Registered Agent Name & Address SKRLD
201 Alhambra Circle
11th Floor
Coral Gables, FL 33134

Name Changed: 12/12/2023

Address Changed: 12/12/2023
Officer/Director Detail Name & Address

Title Director

Monica, Gershanik
9559 COLLINS AVE.
MANAGEMENT OFFICE
SURFSIDE, FL 33154

Title Secretary

Jonah, Bardos
9559 COLLINS AVE.
MANAGEMENT OFFICE
SURFSIDE, FL 33154

Title President

London, Lawrence
9559 Collins Avenue
Surfside, FL 33154

Title Director

Fein, Victor
9559 Collins Avenue
Surfside, FL 33154

Title VP

Arev, Dan
9559 Collins Avenue
Surfside, FL 33154

Title Director

Cattaneo, Ignacio
9559 Collins Avenue
Surfside, FL 33154

Title Treasurer

Roer, David
9559 Collins Avenue
Surfside, FL 33154

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 03/03/2023
2023 12/12/2023

Document Images
12/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
12/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
03/13/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
07/17/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
07/29/2013 -- Reg. Agent Change View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
01/22/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
05/05/2009 -- ANNUAL REPORT View image in PDF format
05/06/2008 -- ANNUAL REPORT View image in PDF format
05/21/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
08/05/2004 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
08/04/2003 -- ANNUAL REPORT View image in PDF format
11/25/2002 -- REINSTATEMENT View image in PDF format
10/18/2001 -- REINSTATEMENT View image in PDF format
01/14/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- Amendment View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
04/02/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
11/25/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format