Detail by Entity Name

Florida Not For Profit Corporation

THE DECOPLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N92000000686 65-0390632 12/09/1992 FL ACTIVE AMENDMENT 02/24/2010 NONE
Principal Address
100 LINCOLN ROAD
MGMT OFFICE
MIAMI BEACH, FL 33139

Changed: 01/20/2009
Mailing Address
100 LINCOLN ROAD
MGMT OFFICE
MIAMI BEACH, FL 33139

Changed: 01/20/2009
Registered Agent Name & Address GOMEZ, MICHAEL F, ESQ
1930 TYLER STREET
HOLLYWOOD, FL 33020

Name Changed: 02/27/2024

Address Changed: 02/27/2024
Officer/Director Detail Name & Address

Title Treasurer

Ross, Neil
100 LINCOLN ROAD
MIAMI BEACH, FL 33139

Title VP

Barcelo, Pedro
100 LINCOLN ROAD
MIAMI BEACH, FL 33139

Title President

Pujol, Ingrite
100 LINCOLN ROAD
MIAMI BEACH, FL 33139

Title Director

Guell, Raymond
100 LINCOLN ROAD
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2022 01/03/2022
2023 01/25/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
11/30/2023 -- Reg. Agent Resignation View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/03/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2020 -- Reg. Agent Change View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
11/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
12/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
11/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
12/22/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
12/01/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- N/C View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
11/29/2010 -- ANNUAL REPORT View image in PDF format
10/06/2010 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- Amendment View image in PDF format
02/23/2010 -- Reg. Agent Change View image in PDF format
02/23/2010 -- Off/Dir Resignation View image in PDF format
02/04/2010 -- Off/Dir Resignation View image in PDF format
02/03/2010 -- Off/Dir Resignation View image in PDF format
02/02/2010 -- Off/Dir Resignation View image in PDF format
02/02/2010 -- Amendment View image in PDF format
02/02/2010 -- Off/Dir Resignation View image in PDF format
02/01/2010 -- Off/Dir Resignation View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
11/09/2007 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
03/25/2003 -- ANNUAL REPORT View image in PDF format
01/03/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
02/19/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- Amendment View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
12/09/1992 -- Off/Dir Resignation View image in PDF format