Detail by Entity Name

Florida Not For Profit Corporation

KING COLE CONDOMINIUM ASSOCIATION, INC.

Filing Information
728556 59-1905933 12/27/1973 FL ACTIVE AMENDMENT 05/05/2005 NONE
Principal Address
900 BAY DRIVE
MIAMI BEACH, FL 33141
Mailing Address
900 BAY DRIVE
EXECUTIVE OFFICE
MIAMI BEACH, FL 33141

Changed: 04/28/2017
Registered Agent Name & Address BASULTO ROBBINS & ASSOCIATES, LLP
14160 NW 77 Court
SUITE 22
MIAMI LAKES, FL 33016

Name Changed: 07/31/2023

Address Changed: 07/31/2023
Officer/Director Detail Name & Address

Title SECRETARY

RICARDO, OSMANY
900 BAY DRIVE
EXECUTIVE OFFICE
MIAMI BEACH, FL 33141

Title DIRECTOR

OIZAN-CHAPON, JEAN-LUC
900 BAY DRIVE
MIAMI BEACH, FL 33141

Title PRESIDENT

TRYPIS, STEVEN
900 BAY DRIVE
EXECUTIVE OFFICE
MIAMI BEACH, FL 33141

Title VICE PRESIDENT

COLOZZI, FABRICE
900 BAY DRIVE
EXECUTIVE OFFICE
MIAMI BEACH, FL 33141

Title TREASURER

CAMPBELL, DEAN
900 BAY DRIVE
EXECUTIVE OFFICE
MIAMI BEACH, FL 33141

Title DIRECTOR

BRONGER, SCOTT
900 BAY DR
EXECUTIVE OFFICE
MIAMI BEACH, FL 33141

Title DIRECTOR

PAULHIAC, JORGE
900 BAY DRIVE
MANAGEMENT OFFICE
MIAMI BEACH, FL 33141

Annual Reports
Report YearFiled Date
2023 01/10/2023
2024 01/03/2024
2024 04/22/2024

Document Images
04/22/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2024 -- ANNUAL REPORT View image in PDF format
07/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
06/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
09/20/2018 -- AMENDED ANNUAL REPORT View image in PDF format
09/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
08/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
08/14/2008 -- Reg. Agent Change View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
05/23/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
06/02/2005 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- Amendment View image in PDF format
08/26/2004 -- ANNUAL REPORT View image in PDF format
02/24/2004 -- ANNUAL REPORT View image in PDF format
06/16/2003 -- ANNUAL REPORT View image in PDF format
12/02/2002 -- Reg. Agent Change View image in PDF format
07/23/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
04/28/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format