Detail by Entity Name

Florida Not For Profit Corporation

BOSTON PLAZA CONDOMINIUM ASSOCIATION, INC.

Filing Information
751103 59-2115109 02/19/1980 FL ACTIVE AMENDMENT 06/29/2005 NONE
Principal Address
6801 INDIAN CREEK DRIVE
MIAMI BEACH, FL 33141

Changed: 04/28/2011
Mailing Address
6801 INDIAN CREEK DRIVE
MIAMI BEACH, FL 33141

Changed: 02/26/2024
Registered Agent Name & Address REINALDO CASTELLANOS, P.A.
9960 BIRD ROAD
MIAMI, FL 33165

Name Changed: 02/26/2024

Address Changed: 02/26/2024
Officer/Director Detail Name & Address

Title DIRECTOR/ PRESIDENT

CARABANO, GABRIEL
6801 INDIAN CREEK DRIVE
MIAMI BEACH, FL 33141

Title DIRECTOR/ VICEPRESIDENT

MONDRAGON, DOLORES
6801 INDIAN CREEK DRIVE
MIAMI BEACH, FL 33141

Title DIRECTOR/ TREASURER

REYES, LUSEIDA
6801 INDIAN CREEK DRIVE
MIAMI BEACH, FL 33141

Title DIRECTOR

RIOS, PATRICIA
6801 INDIAN CREEK DRIVE
MIAMI BEACH, FL 33141

Title DIRECTOR/ SECRETARY

CUNINGHAM, SHERI
6801 INDIAN CREEK DRIVE
MIAMI BEACH, FL 33141

Annual Reports
Report YearFiled Date
2023 03/05/2023
2023 08/02/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
08/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
11/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
08/10/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
07/15/2016 -- AMENDED ANNUAL REPORT View image in PDF format
07/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/02/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
11/12/2012 -- ANNUAL REPORT View image in PDF format
04/28/2012 -- ANNUAL REPORT View image in PDF format
09/07/2011 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
07/21/2008 -- ANNUAL REPORT View image in PDF format
07/10/2008 -- Reg. Agent Change View image in PDF format
07/07/2008 -- Admin. Diss. for Reg. Agent View image in PDF format
04/17/2008 -- Reg. Agent Resignation View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
08/02/2007 -- ANNUAL REPORT View image in PDF format
06/26/2007 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
06/29/2005 -- Amendment View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
02/03/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
09/22/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
11/17/1997 -- REINSTATEMENT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/10/1995 -- ANNUAL REPORT View image in PDF format