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
Changed: 10/21/1994
1051 MERIDIAN AVE.
MIAMI BEACH, FL 33139
MIAMI BEACH, FL 33139
Changed: 10/21/1994
Mailing Address
Changed: 02/05/2024
C/O PMI Sunshine State
1111 Lincoln Rd
Suite 500
MIAMI BEACH, FL 33139
1111 Lincoln Rd
Suite 500
MIAMI BEACH, FL 33139
Changed: 02/05/2024
Registered Agent Name & Address
PMI Sunshine State
Name Changed: 02/01/2023
Address Changed: 02/05/2024
C/O PMI Sunshine State
1111 Lincoln Rd
Suite 500
MIAMI BEACH, FL 33139
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
Title VP
PESCE, DESIREE
Title Secretary
POUEYMIROU, FRANK
Title President
RHODES, JOHN
Title Director
BATTERMAN, JAMES
Title Treasurer
DENUCCIO, SALVATORE
C/O PMI Sunshine State
1111 Lincoln Rd
Suite 500
MIAMI BEACH, FL 33139
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
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
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
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
1111 Lincoln Rd
Suite 500
MIAMI BEACH, FL 33139
Annual Reports
Report Year | Filed Date |
2022 | 04/30/2022 |
2023 | 02/01/2023 |
2024 | 02/05/2024 |
Document Images