Detail by Entity Name

Florida Not For Profit Corporation

EUCLID EAST CONDOMINIUM, INC.

Filing Information
N96000002029 59-1212469 04/15/1996 FL ACTIVE REINSTATEMENT 10/25/2001
Principal Address
1545 EUCLID AVENUE
MIAMI BEACH, FL 33139

Changed: 05/13/1998
Mailing Address
1545 EUCLID AVENUE
MIAMI BEACH, FL 33139

Changed: 11/12/2012
Registered Agent Name & Address WELCH, EDDIE, PLLC
110 Front Street
SUITE #300
Jupiter, FL 33477

Name Changed: 04/09/2019

Address Changed: 04/09/2019
Officer/Director Detail Name & Address

Title President, Treasurer

THOR, ADAM
1545 EUCLID AVE. # 3G
MIAMI BEACH, FL 33139

Title Secretary

GIORDANO, NATALIA
1545 EUCLID AVE, # 3K
MIAMI BEACH, FL 33139

Title DIRECTOR

MEYER, WILLIAM
1545 EUCLID AVENUE
3E
MIAMI BEACH, FL 33139

Title Director

ROGERS, DOUGLAS
1545 EUCLID AVE
6J
MIAMI, FL 33139

Title VP

COOK, DAVE
1545 EUCLID AVE
3J
MIAMI, FL 33139

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 04/24/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
03/10/2017 -- ANNUAL REPORT View image in PDF format
10/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
07/09/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
11/12/2012 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
08/29/2011 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
05/24/2010 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
08/04/2009 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
05/16/2008 -- ANNUAL REPORT View image in PDF format
01/06/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/30/2006 -- ANNUAL REPORT View image in PDF format
05/24/2005 -- ANNUAL REPORT View image in PDF format
01/22/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
10/25/2001 -- REINSTATEMENT View image in PDF format
04/11/2001 -- Name Change View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
05/13/1999 -- ANNUAL REPORT View image in PDF format
07/29/1998 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
07/28/1997 -- ADDRESS CHANGE View image in PDF format
06/27/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format