Detail by Entity Name

Florida Not For Profit Corporation

THE PAVILION CONDOMINIUM ASSOCIATION OF MIAMI BEACH, INC.

Filing Information
N94000001238 65-0507316 03/14/1994 FL ACTIVE AMENDMENT 05/01/2018 NONE
Principal Address
5601 COLLINS AVE.
MIAMI BEACH, FL 33140

Changed: 05/18/2007
Mailing Address
5601 COLLINS AVE.
Unit CU10
MIAMI BEACH, FL 33140

Changed: 04/07/2022
Registered Agent Name & Address BECKER & POLIAKOFF, PA
2525 PONCE DE LEON BLVD
SUITE 825
CORAL GABLES, FL 33134

Name Changed: 02/15/2016

Address Changed: 08/24/2023
Officer/Director Detail Name & Address

Title Director

BACHETTI, HORACIO
5601 COLLINS AVENUE
1503
MIAMI BEACH, FL 33140

Title President

LEIVA, JORGE
5601 COLLINS AVENUE
805
MIAMI BEACH, FL 33140

Title Secretary

HERNANDEZ LEAL, ENA
5601 COLLINS AVE.
M008
MIAMI BEACH, FL 33140

Title Treasurer

MAGNORSKY, NATALIA
5601 COLLINS AVE.
1716
MIAMI BEACH, FL 33140

Title Director

GARBARZ, ARIEL
5601 COLLINS AVE.
1221
MIAMI BEACH, FL 33140

Title VP

VALINO, OSVALDO
5601 COLLINS AVENUE
1520
MIAMI BEACH, FL 33140

Title Director

Carlos , Canellas Oscar
5601 Collins Avenue
unit 814
Miami Beach, FL 33140

Annual Reports
Report YearFiled Date
2024 01/18/2024
2024 01/30/2024
2024 04/05/2024

Document Images
04/05/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2024 -- ANNUAL REPORT View image in PDF format
01/21/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
06/25/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- Amendment View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
10/09/2017 -- REINSTATEMENT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
06/12/2013 -- ANNUAL REPORT View image in PDF format
07/19/2012 -- ANNUAL REPORT View image in PDF format
05/14/2012 -- Reg. Agent Change View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- Reg. Agent Resignation View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- Reg. Agent Change View image in PDF format
03/11/2009 -- Reg. Agent Change View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
05/18/2007 -- ANNUAL REPORT View image in PDF format
08/02/2006 -- REINSTATEMENT View image in PDF format
11/17/2004 -- REINSTATEMENT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
05/16/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
12/11/2000 -- Amendment View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format