Detail by Entity Name

Florida Not For Profit Corporation

5825 CORINTHIAN CONDOMINIUM ASSOCIATION, INC.

Filing Information
748739 59-2022749 08/31/1979 FL ACTIVE REINSTATEMENT 09/28/2017
Principal Address
5825 COLLINS AVENUE
MIAMI BCH, FL 33140

Changed: 02/08/1996
Mailing Address
5825 COLLINS AVENUE
MIAMI BCH, FL 33140

Changed: 02/08/1996
Registered Agent Name & Address BAUMAN, DAVID
6550 N FEDERAL HIGHWAY SUITE 220
FT. LAUDERDALE, FL 33308

Name Changed: 06/19/2020

Address Changed: 06/19/2020
Officer/Director Detail Name & Address

Title Director

Manso, William
5825 COLLINS AVENUE
MIAMI BCH, FL 33140

Title Treasurer

RIVEROL, OSVALDO
5825 COLLINS AVENUE
MIAMI BCH, FL 33140

Title President

IZQUIERDO, OTONIEL
5825 COLLINS AVENUE
MIAMI BCH, FL 33140

Title Director

ATTARD, DERRICK
5825 COLLINS AVENUE
MIAMI BCH, FL 33140

Title Director

CHIRINO, MARIA
5825 COLLINS AVENUE
MIAMI BEACH, FL 33140

Title Director

VEST, JOHN
5825 COLLINS AVENUE
MIAMI BEACH, FL 33139

Title Secretary

Nichols, Richard
5825 Collins Ave
Miami Beach, FL 33140

Annual Reports
Report YearFiled Date
2023 01/19/2023
2023 03/31/2023
2024 02/16/2024

Document Images
02/16/2024 -- ANNUAL REPORT View image in PDF format
09/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
09/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
06/22/2020 -- Off/Dir Resignation View image in PDF format
06/19/2020 -- Reg. Agent Change View image in PDF format
06/03/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
05/15/2018 -- ANNUAL REPORT View image in PDF format
09/28/2017 -- REINSTATEMENT View image in PDF format
11/14/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
06/22/2011 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
08/23/2010 -- Reg. Agent Change View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
05/18/2009 -- Reg. Agent Change View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
08/28/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- Amendment View image in PDF format
06/07/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
01/15/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format