Detail by Entity Name

Florida Not For Profit Corporation

900 EUCLID AVENUE INC A CONDOMINIUM

Filing Information
707493 59-1109142 06/26/1964 FL ACTIVE
Principal Address
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137

Changed: 06/30/2020
Mailing Address
C/O FRANMAR MANAGEMENT SERVICES, INC.
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137

Changed: 06/30/2020
Registered Agent Name & Address FRANMAR MANAGEMENT SERVICES, INC.
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137

Name Changed: 08/02/2010

Address Changed: 06/30/2020
Officer/Director Detail Name & Address

Title Secretary

CARRIE, JANE
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137

Title Director

RODRIGUEZ, GLORIA
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137

Title Treasurer

SALAZAR, CONRADO
3550 BISCAYNE BLVD.
SUITE 210
MIAMI, FL 33137

Title President

GAVLAN, MARISOL
3550 BISCAYNE BLVD
SUITE 210
MIAMI, FL 33137

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 04/28/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
08/02/2010 -- Reg. Agent Change View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
05/29/2009 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
10/15/2001 -- ANNUAL REPORT View image in PDF format
09/21/2001 -- Off/Dir Resignation View image in PDF format
09/21/2001 -- Reg. Agent Resignation View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- Reg. Agent Change View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
07/25/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
06/14/1995 -- ANNUAL REPORT View image in PDF format