Detail by Entity Name

Florida Not For Profit Corporation

PLAZA OF THE AMERICAS PART I CONDOMINIUM ASSOCIATION, INC.

Filing Information
745160 59-2071184 12/07/1978 FL ACTIVE AMENDMENT 07/18/2016 NONE
Principal Address
16909 NORTH BAY ROAD
SUNNY ISLES BEACH, FL 33160

Changed: 04/19/2011
Mailing Address
17001 NORTH BAY ROAD
SUNNY ISLES BEACH, FL 33160

Changed: 04/24/2001
Registered Agent Name & Address EISINGER, DENNIS
4000 HOLLYWOOD BOULEVARD
SUITE 265-S
HOLLYWOOD, FL 33021

Name Changed: 04/19/2011

Address Changed: 04/19/2011
Officer/Director Detail Name & Address

Title DP

GARCIA, ALBA
17001 N. BAY ROAD
SUNNY ISLES BEACH, FL 33160

Title DS

Chavez, Joseph
17001 N. BAY ROAD
SUNNY ISLES BEACH, FL 33160

Title DT

Rodriguez Pena , Erika
17001 NORTH BAY ROAD
SUNNY ISLES BEACH, FL 33160

Title DVP

GHANDEHARIOUN, VAHID
17001 NORTH BAY ROAD
SUNNY ISLES BEACH, FL 33160

Title Director

Vassiliev, Igor
17001 NORTH BAY ROAD
SUNNY ISLES BEACH, FL 33160

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 01/20/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
07/18/2016 -- Amendment View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
09/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
05/09/2008 -- ANNUAL REPORT View image in PDF format
10/29/2007 -- Reg. Agent Change View image in PDF format
10/10/2007 -- Off/Dir Resignation View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
07/15/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
08/26/2002 -- Reg. Agent Change View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format