Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ARLEN HOUSE EAST CONDOMINIUM ASSOCIATION, INC.

Filing Information
727755 13-2770784 10/10/1973 FL ACTIVE AMENDMENT 10/30/2014 NONE
Principal Address
100 BAYVIEW DRIVE
SUNNY ISLES BEACH, FL 33160

Changed: 03/05/2007
Mailing Address
100 BAYVIEW DRIVE
SUNNY ISLES BEACH, FL 33160

Changed: 03/05/2007
Registered Agent Name & Address SKRLD, Inc.
201 Alhambra Circle, 11th Floor
Coral Gables, FL 33134

Name Changed: 06/28/2013

Address Changed: 06/28/2013
Officer/Director Detail Name & Address

Title Director

Strhak, Nadia
100 BAYVIEW DRIVE
Unit 830
SUNNY ISLES BEACH, FL 33160

Title Director

VIVAS, FREDDY J
100 BAYVIEW DRIVE
SUNNY ISLES BEACH, FL 33160

Title VP

Gross, Lisa
100 BAYVIEW DRIVE
Unit 1016
SUNNY ISLES BEACH, FL 33160

Title Director

Atwater, John
100 BAYVIEW DRIVE
Unit 1501
SUNNY ISLES BEACH, FL 33160

Title Secretary

Gelman, Irina
100 BAYVIEW DRIVE
Unit 1819
SUNNY ISLES BEACH, FL 33160

Title Director

Tavares, Luis
100 BAYVIEW DRIVE
SUNNY ISLES BEACH, FL 33160

Title Treasurer

Pulitzer, Curtiss
100 BAYVIEW DRIVE
Unit 1818
SUNNY ISLES BEACH, FL 33160

Title Director

Algazi, Albert
100 Bayview Drive
Sunny Isles Beach, FL 33160

Title Director

Tourgeman, Eli
100 Bayview Drive
Sunny Isles Beach, FL 33160

Title President

Bruggeman, Susan
100 Bayview Drive
Unit 819
Suuny Isles Beach, FL 33160

Title Director

Hecht, Mark
100 Bayview Drive
Unit 602
Sunny Isles Beach, FL 33160

Annual Reports
Report YearFiled Date
2022 03/17/2022
2023 03/21/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
10/30/2014 -- Amendment View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
03/09/2012 -- ANNUAL REPORT View image in PDF format
12/30/2011 -- Reg. Agent Change View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
07/16/2010 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
10/16/2009 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
10/10/2008 -- REINSTATEMENT View image in PDF format
04/16/2007 -- Reg. Agent Change View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
06/08/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
11/30/2004 -- REINSTATEMENT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
06/17/1996 -- ANNUAL REPORT View image in PDF format
06/14/1995 -- ANNUAL REPORT View image in PDF format