Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE BALMORAL CONDOMINIUM ASSOCIATION, INC.

Filing Information
743679 59-1843961 07/24/1978 FL ACTIVE REINSTATEMENT 12/17/2015
Principal Address
9801 COLLINS AVE.
BAL HARBOUR, FL 33154

Changed: 05/22/1986
Mailing Address
9801 COLLINS AVE.
BAL HARBOUR, FL 33154

Changed: 05/22/1986
Registered Agent Name & Address KOPELOWITZ OSTROW P.A.
JOSHUA KRUT, ESQ.
1 W. LAS OLAS BLVD., STE. 500
FORT LAUDERDALE, FL 33301

Name Changed: 05/28/2020

Address Changed: 05/28/2020
Officer/Director Detail Name & Address

Title Treasurer

FRANCO, ISAAC
9801 COLLINS AVE
APT 6D
BAL HARBOUR, FL 33154

Title President

Morris, Gad
9801 COLLINS AVE.
PH12
BAL HARBOUR, FL 33154

Title VP

Allan, Krieger
9801 COLLINS AVE.
Apt 7N
BAL HARBOUR, FL 33154

Title Director

Howard, Wietschner
9801 COLLINS AVE.
Apt PH1
BAL HARBOUR, FL 33154

Title Secretary

Jay, Strasser
9801 COLLINS AVE.
Apt 8J
BAL HARBOUR, FL 33154

Title Director

GARY, TENENBAUM
9801 Collins Ave
20A
Bal Harbour, FL 33154

Title Director

MATIS, COHEN
9801 COLLINS AVE.
PH4
BAL HARBOUR, FL 33154

Annual Reports
Report YearFiled Date
2024 01/26/2024
2024 09/27/2024
2025 03/10/2025

Document Images
03/10/2025 -- ANNUAL REPORT View image in PDF format
09/27/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
05/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
06/15/2020 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- Reg. Agent Change View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
10/26/2018 -- AMENDED ANNUAL REPORT View image in PDF format
09/25/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
07/09/2018 -- ANNUAL REPORT View image in PDF format
05/11/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
12/17/2015 -- REINSTATEMENT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
11/29/2010 -- Amendment View image in PDF format
01/18/2010 -- ANNUAL REPORT View image in PDF format
10/14/2009 -- REINSTATEMENT View image in PDF format
12/15/2008 -- Reg. Agent Change View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- Amendment View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
06/19/1996 -- ANNUAL REPORT View image in PDF format