
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
4011 PROFESSIONAL CENTER CONDOMINIUM, INC.
Filing Information
733364
59-1652669
07/24/1975
FL
ACTIVE
REINSTATEMENT
03/03/1989
Principal Address
Changed: 02/12/2010
4011 WEST FLAGLER STREET
SUITE #206
MIAMI, FL 33134-1643
SUITE #206
MIAMI, FL 33134-1643
Changed: 02/12/2010
Mailing Address
Changed: 01/24/2022
4011 WEST FLAGLER STREET
SUITE 206
MIAMI, FL 33134
SUITE 206
MIAMI, FL 33134
Changed: 01/24/2022
Registered Agent Name & Address
JORGE, ARMADA
Name Changed: 01/30/2023
Address Changed: 01/30/2023
4011 WEST FLAGLER STREET STE 206
MIAMI, FL 33134
MIAMI, FL 33134
Name Changed: 01/30/2023
Address Changed: 01/30/2023
Officer/Director Detail
Name & Address
Title President, Director
LUGO, MARY
Title VP
MOY, SEAN
Title Secretary
PLASENCIA, YEILYN
Title Treasurer
THURSTON, ANTHONY
Title President, Director
LUGO, MARY
4011 WEST FLAGLER STREET
SUITE 405
MIAMI, FL 33134
SUITE 405
MIAMI, FL 33134
Title VP
MOY, SEAN
4011 WEST FLAGLER STREET
SUITE 405
MIAMI, FL 33134
SUITE 405
MIAMI, FL 33134
Title Secretary
PLASENCIA, YEILYN
4011 WEST FLAGLER STREET
SUITE 306
MIAMI, FL 33134
SUITE 306
MIAMI, FL 33134
Title Treasurer
THURSTON, ANTHONY
4011 WEST FLAGLER STREET
SUITE 405
MIAMI, FL 33134
SUITE 405
MIAMI, FL 33134
Annual Reports
Report Year | Filed Date |
2023 | 01/30/2023 |
2024 | 04/23/2024 |
2025 | 02/02/2025 |
Document Images