Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
BISCAYNE SEA CLUB
Filing Information
810843
59-0787519
02/28/1956
DE
ACTIVE
REINSTATEMENT
12/15/2010
Principal Address
Changed: 06/03/2024
1100 SE 5th Court # 86
Pompano Beach, FL 33060
Pompano Beach, FL 33060
Changed: 06/03/2024
Mailing Address
Changed: 06/03/2024
1100 SE 5th Court # 86
Pompano Beach, FL 33060
Pompano Beach, FL 33060
Changed: 06/03/2024
Registered Agent Name & Address
Alexandre Ballerini PA
Name Changed: 06/03/2024
Address Changed: 06/03/2024
848 Brickell Ave.
Suite 830
Miami, FL 33131
Suite 830
Miami, FL 33131
Name Changed: 06/03/2024
Address Changed: 06/03/2024
Officer/Director Detail
Name & Address
Title Director, Trustee
De Mello , Rafik
Title Director, Trustee
Garces, Juan
Title Director, Trustee
Slavkovic, Alexandra
Title Director, Trustee
Stashak, Anthony
Title Secretary
Stone, Sharon
Title Director, Trustee
De Mello , Rafik
1470 NE 123 St. Apt 1204
North Miami, FL 33161
North Miami, FL 33161
Title Director, Trustee
Garces, Juan
5701 Collins Ave. Unit 1505
Miami Beach, FL 33140
Miami Beach, FL 33140
Title Director, Trustee
Slavkovic, Alexandra
1320 NE 115th St.
Miami, FL 33161
Miami, FL 33161
Title Director, Trustee
Stashak, Anthony
1100 SE 5th Court # 86
Pompano Beach, FL 33060
Pompano Beach, FL 33060
Title Secretary
Stone, Sharon
1100 SE 5th Court # 86
Pompano Beach, FL 33060
Pompano Beach, FL 33060
Annual Reports
Report Year | Filed Date |
2023 | 03/17/2023 |
2023 | 04/25/2023 |
2024 | 06/03/2024 |
Document Images