Detail by Entity Name

Florida Not For Profit Corporation

PARK SQUARE CONDO ASSOCIATION, INC.

Filing Information
N93000000874 65-0383440 03/17/1993 FL ACTIVE
Principal Address
1125 Meridian Avenue #9
Miami Beach, FL 33139

Changed: 04/15/2016
Mailing Address
1125 Meridian Avenue #9
Miami Beach, FL 33139

Changed: 04/15/2016
Registered Agent Name & Address Bonasera, Giuseppe
1125 Meridian Avenue
#9
Miami Beach, FL 33139

Name Changed: 09/08/2016

Address Changed: 09/08/2016
Officer/Director Detail Name & Address

Title President

Bonasera, Giuseppe
1115 Meridian Avenue #1
Miami Beach, FL 33139

Title Treasurer

Olivieri, Margherita
1115 Meridian Avenue #1
Miami Beach, FL 33139

Title Member

Torrez, Octavio
1125 Meridian Avenue #3
Miami Beach, FL 33139

Title Secretary

Lewandowski, Rene
1117 Meridian Ave #5
Miami Beach, FL 33139

Title Member

Streeter, Sarah
1125 Meridian Ave #2
Miami Beach, FL 33139

Title Member

Schneegass, Martinu
1125 Meridian Ave #1
Miami Beach, FL 33139

Title BOARD MEMBER

MATTHIES, JOSEPH
1127 Meridian Ave #5
Miami Beach, FL 33139

Annual Reports
Report YearFiled Date
2022 02/09/2022
2023 02/26/2023
2024 03/10/2024

Document Images
03/10/2024 -- ANNUAL REPORT View image in PDF format
02/26/2023 -- ANNUAL REPORT View image in PDF format
02/09/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
12/12/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
11/13/2017 -- AMENDED ANNUAL REPORT View image in PDF format
10/31/2017 -- Off/Dir Resignation View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
09/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
07/09/2013 -- AMENDED ANNUAL REPORT View image in PDF format
06/19/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
03/09/2007 -- ANNUAL REPORT View image in PDF format
05/22/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- Reg. Agent Change View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
10/04/2000 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
07/09/1999 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format