Detail by Entity Name

Florida Not For Profit Corporation

THE ALEXANDER CONDOMINUIM ASSOCIATION, INC.

Filing Information
N39483 65-0209894 08/13/1990 FL ACTIVE AMENDMENT 03/01/2007 NONE
Principal Address
5225 COLLINS AVENUE
MIAMI BEACH, FL 33140

Changed: 05/01/1996
Mailing Address
5225 COLLINS AVENUE
MIAMI BEACH, FL 33140

Changed: 05/01/1996
Registered Agent Name & Address SKRLD, INC.
201 ALHAMBRA CIRCLE - STE. 1102
CORAL GABLES, FL 33134

Name Changed: 09/05/2006

Address Changed: 09/05/2006
Officer/Director Detail Name & Address

Title President

Giarratano, Robert
5225 Collins Avenue
Miami Beach, FL 33140

Title Treasurer

Ben Moshe, Joseph
5225 Collins Avenue
Miami Beach, FL 33140

Title Director

Martinez, Jorge
5225 Collins Avenue
Miami Beach, FL 33140

Title VP, Secretary

Yeffet, Haim
5225 Collins Avenue
Miami Beach, FL 33140

Title Director

Jaggi, Shaka
5225 Collins Avenue
Miami Beach, FL 33140

Annual Reports
Report YearFiled Date
2023 01/23/2023
2024 03/04/2024
2024 04/30/2024

Document Images
04/30/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
11/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/12/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
11/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
12/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
11/29/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
12/02/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
12/01/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
01/03/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
06/15/2009 -- Off/Dir Resignation View image in PDF format
01/22/2009 -- Dom/For AR View image in PDF format
12/01/2008 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
12/31/2007 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- Amendment View image in PDF format
09/05/2006 -- Reg. Agent Change View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
03/23/2000 -- ANNUAL REPORT View image in PDF format
01/22/1999 -- ANNUAL REPORT View image in PDF format
08/18/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
01/27/1995 -- ANNUAL REPORT View image in PDF format