Detail by Entity Name
Florida Not For Profit Corporation
EUCLID EAST CONDOMINIUM, INC.
Filing Information
N96000002029
59-1212469
04/15/1996
FL
ACTIVE
REINSTATEMENT
10/25/2001
Principal Address
Changed: 05/13/1998
1545 EUCLID AVENUE
MIAMI BEACH, FL 33139
MIAMI BEACH, FL 33139
Changed: 05/13/1998
Mailing Address
Changed: 11/12/2012
1545 EUCLID AVENUE
MIAMI BEACH, FL 33139
MIAMI BEACH, FL 33139
Changed: 11/12/2012
Registered Agent Name & Address
WELCH, EDDIE, PLLC
Name Changed: 04/09/2019
Address Changed: 04/09/2019
110 Front Street
SUITE #300
Jupiter, FL 33477
SUITE #300
Jupiter, FL 33477
Name Changed: 04/09/2019
Address Changed: 04/09/2019
Officer/Director Detail
Name & Address
Title President, Treasurer
THOR, ADAM
Title Secretary
GIORDANO, NATALIA
Title DIRECTOR
MEYER, WILLIAM
Title Director
ROGERS, DOUGLAS
Title VP
COOK, DAVE
Title President, Treasurer
THOR, ADAM
1545 EUCLID AVE. # 3G
MIAMI BEACH, FL 33139
MIAMI BEACH, FL 33139
Title Secretary
GIORDANO, NATALIA
1545 EUCLID AVE, # 3K
MIAMI BEACH, FL 33139
MIAMI BEACH, FL 33139
Title DIRECTOR
MEYER, WILLIAM
1545 EUCLID AVENUE
3E
MIAMI BEACH, FL 33139
3E
MIAMI BEACH, FL 33139
Title Director
ROGERS, DOUGLAS
1545 EUCLID AVE
6J
MIAMI, FL 33139
6J
MIAMI, FL 33139
Title VP
COOK, DAVE
1545 EUCLID AVE
3J
MIAMI, FL 33139
3J
MIAMI, FL 33139
Annual Reports
Report Year | Filed Date |
2022 | 03/16/2022 |
2023 | 04/24/2023 |
2024 | 04/26/2024 |
Document Images