Detail by Entity Name

Florida Not For Profit Corporation

SEACOAST 5700 CONDOMINIUM ASSOCIATION, INC.

Filing Information
N95000000008 65-0630811 01/03/1995 FL ACTIVE REINSTATEMENT 11/11/2016
Principal Address
5700 COLLINS AVENUE
MIAMI BEACH, FL 33140

Changed: 06/24/2009
Mailing Address
5700 COLLINS AVENUE
MIAMI BEACH, FL 33140

Changed: 06/24/2009
Registered Agent Name & Address ASSOCIATION LAW GROUP, P.L.
1200 BRICKELL AVENUE
PH 2000
MIAMI, FL 33131

Name Changed: 11/11/2016

Address Changed: 03/14/2013
Officer/Director Detail Name & Address

Title VICE PRESIDENT

Azcue , Xavier
5700 COLLINS AVENUE
MIAMI BEACH, FL 33140

Title SECRETARY

DELGADO, RAFAEL
5700 COLLINS AVE
MIAMI BEACH, FL 33140

Title TREASURER

CUBELA, SEBASTIAN
5700 Collins Ave
Miami Beach, FL 33140

Title PRESIDENT

HASAN, MUHAMMAD
5700 Collins Ave
Office
Miami Beach, FL 33140

Title DIRECTOR

MOHINDRA, KAPIL
5700 Collins avenue
miami beach, FL 33140

Annual Reports
Report YearFiled Date
2023 01/03/2023
2024 01/17/2024
2024 02/26/2024

Document Images
02/26/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2024 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
01/19/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
07/11/2017 -- ANNUAL REPORT View image in PDF format
11/11/2016 -- REINSTATEMENT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- Reg. Agent Change View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
09/23/2009 -- Amendment View image in PDF format
06/24/2009 -- ANNUAL REPORT View image in PDF format
11/03/2008 -- REINSTATEMENT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- Reg. Agent Change View image in PDF format
08/04/2005 -- ANNUAL REPORT View image in PDF format
11/16/2004 -- REINSTATEMENT View image in PDF format
08/07/2003 -- Reg. Agent Change View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
06/19/1998 -- Reg. Agent Change View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
05/14/1996 -- ANNUAL REPORT View image in PDF format
01/03/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format