Detail by Entity Name

Florida Not For Profit Corporation

BYRON BEACH ASSOCIATION, INC.

Filing Information
747994 65-0132112 07/09/1979 FL ACTIVE AMENDMENT 09/19/2006 NONE
Principal Address
8340 HARDING AVE
MIAMI BEACH, FL 33141

Changed: 02/25/2008
Mailing Address
2550 NW 72ND AVE
SUITE 307
MIAMI, FL 33122

Changed: 01/31/2023
Registered Agent Name & Address SPECIALIZED PROPERTY MANAGEMENT CORP.
2550 NW 72ND AVENUE
SUITE 307
miami, FL 33122

Name Changed: 01/31/2023

Address Changed: 01/31/2023
Officer/Director Detail Name & Address

Title President

Sedano, James
2550 NW 72ND AVE SUITE 307
MIAMI, FL 33122

Title Secretary

ARMAS, KENYA
2550 NW 72ND AVE SUITE 307
MIAMI, FL 33122

Title Treasurer

RIVERA, RICARDO
2550 NW 72ND AVE SUITE 307
MIAMI, FL 33122

Title Director

ROMEO, CARMEN
2550 NW 72ND AVE SUITE 307
MIAMI, FL 33122

Title Director

Day, Willie
2550 NW 72ND AVE SUITE 307
MIAMI, FL 33122

Annual Reports
Report YearFiled Date
2023 01/31/2023
2023 02/22/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
11/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
02/07/2021 -- ANNUAL REPORT View image in PDF format
01/19/2020 -- ANNUAL REPORT View image in PDF format
01/19/2019 -- ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
01/22/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/20/2014 -- ANNUAL REPORT View image in PDF format
01/06/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
01/24/2010 -- ANNUAL REPORT View image in PDF format
02/16/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
09/19/2006 -- Amendment View image in PDF format
04/19/2006 -- Reg. Agent Change View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
09/22/2005 -- Amendment View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
04/08/2003 -- ANNUAL REPORT View image in PDF format
07/10/2002 -- Reg. Agent Change View image in PDF format
05/20/2002 -- Amendment View image in PDF format
05/10/2002 -- Reg. Agent Resignation View image in PDF format
05/10/2002 -- Off/Dir Resignation View image in PDF format
05/10/2002 -- Off/Dir Resignation View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
01/11/2001 -- ANNUAL REPORT View image in PDF format
04/07/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
10/09/1998 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
03/08/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format