Detail by Entity Name

Florida Not For Profit Corporation

THE SOBE ROOM, INC.

Filing Information
N99000004486 65-0940992 07/28/1999 FL ACTIVE REINSTATEMENT 04/26/2022
Principal Address
1718 BAY ROAD
MIAMI BEACH, FL 33139

Changed: 09/08/2002
Mailing Address
1718 BAY ROAD
MIAMI BEACH, FL 33139

Changed: 03/15/2011
Registered Agent Name & Address Richey, Michael, Vice President
1718 BAY RD
MIAMI BEACH, FL 33139

Name Changed: 04/26/2022

Address Changed: 11/07/2017
Officer/Director Detail Name & Address

Title President, Director

Appell, Mike
1718 BAY ROAD
MIAMI BEACH, FL 33139

Title Treasurer, Director

Richey, Michael X
1718 BAY ROAD
MIAMI BEACH, FL 33139

Title VP, Director

Bronis, Rick
1718 BAY ROAD
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 01/24/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2022 -- REINSTATEMENT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
11/07/2017 -- Reg. Agent Change View image in PDF format
10/02/2017 -- REINSTATEMENT View image in PDF format
10/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
08/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
08/14/2015 -- AMENDED ANNUAL REPORT View image in PDF format
08/13/2015 -- AMENDED ANNUAL REPORT View image in PDF format
08/12/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2015 -- ANNUAL REPORT View image in PDF format
06/09/2014 -- ANNUAL REPORT View image in PDF format
05/02/2013 -- ANNUAL REPORT View image in PDF format
07/03/2012 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
06/29/2011 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
04/03/2010 -- ANNUAL REPORT View image in PDF format
07/30/2009 -- ANNUAL REPORT View image in PDF format
06/19/2009 -- Reg. Agent Change View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/30/2005 -- ANNUAL REPORT View image in PDF format
05/25/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
09/08/2002 -- ANNUAL REPORT View image in PDF format
07/13/2001 -- ANNUAL REPORT View image in PDF format
12/26/2000 -- Amendment View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
07/28/1999 -- Domestic Non-Profit View image in PDF format