Detail by Entity Name

Florida Not For Profit Corporation

THE FLAMINGO PLAZA CONDOMINIUM ASSOCIATION, INC.

Filing Information
N41511 65-0240354 12/31/1990 FL ACTIVE REINSTATEMENT 11/05/1999
Principal Address
1051 MERIDIAN AVE.
MIAMI BEACH, FL 33139

Changed: 10/21/1994
Mailing Address
C/O PMI Sunshine State
1111 Lincoln Rd
Suite 500
MIAMI BEACH, FL 33139

Changed: 02/05/2024
Registered Agent Name & Address PMI Sunshine State
C/O PMI Sunshine State
1111 Lincoln Rd
Suite 500
MIAMI BEACH, FL 33139

Name Changed: 02/01/2023

Address Changed: 02/05/2024
Officer/Director Detail Name & Address

Title Treasurer

DENUCCIO, SALVATORE
C/O PMI Sunshine State
1111 Lincoln Rd
Suite 500
MIAMI BEACH, FL 33139

Title VP

PESCE, DESIREE
C/O PMI Sunshine State
1111 Lincoln Rd
Suite 500
MIAMI BEACH, FL 33139

Title Secretary

POUEYMIROU, FRANK
C/O PMI Sunshine State
1111 Lincoln Rd
Suite 500
MIAMI BEACH, FL 33139

Title President

RHODES, JOHN
C/O PMI Sunshine State
1111 Lincoln Rd
Suite 500
MIAMI BEACH, FL 33139

Title Director

BATTERMAN, JAMES
C/O PMI Sunshine State
1111 Lincoln Rd
Suite 500
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 02/01/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
07/27/2021 -- ANNUAL REPORT View image in PDF format
08/13/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
05/11/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
05/25/2005 -- Reg. Agent Change View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
08/25/2003 -- Off/Dir Resignation View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
01/14/2000 -- ANNUAL REPORT View image in PDF format
11/05/1999 -- REINSTATEMENT View image in PDF format
06/03/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format