
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PURDY AVENUE COMMERCIAL CONDOMINIUM ASSOCIATION, INC.
Filing Information
N09000003183
81-3854959
03/30/2009
FL
ACTIVE
REINSTATEMENT
07/11/2016
Principal Address
1700 CONVENTION CENTER DRIVE
MIAMI BEACH, FL 33139
MIAMI BEACH, FL 33139
Mailing Address
Changed: 07/11/2016
1700 CONVENTION CENTER DRIVE
Office of Real Estate
MIAMI BEACH, FL 33139
Office of Real Estate
MIAMI BEACH, FL 33139
Changed: 07/11/2016
Registered Agent Name & Address
Dopico, Ricardo J
Name Changed: 01/22/2025
Address Changed: 07/11/2016
1700 Convention Center Drive
Office of the City Attorney
Miami Beach, FL 33139
Office of the City Attorney
Miami Beach, FL 33139
Name Changed: 01/22/2025
Address Changed: 07/11/2016
Officer/Director Detail
Name & Address
Title Secretary
Jose, Gonzalez
Title Asst. Secretary
Mumaw, Ronald
Title VP
Purcell , Brian
Title Treasurer
Dalton , Chris
Title President
Shaw, Heather
Title Secretary
Jose, Gonzalez
1700 CONVENTION CENTER DRIVE
Director of Parking Department
MIAMI BEACH, FL 33139
Director of Parking Department
MIAMI BEACH, FL 33139
Title Asst. Secretary
Mumaw, Ronald
1700 CONVENTION CENTER DRIVE
Facilities and Fleet Director
MIAMI BEACH, FL 33139
Facilities and Fleet Director
MIAMI BEACH, FL 33139
Title VP
Purcell , Brian
802 Gervais Street
Suite 200
Columbia, SC 29201
Suite 200
Columbia, SC 29201
Title Treasurer
Dalton , Chris
802 Gervais Street
Suite 200
Columbia, SC 29201
Suite 200
Columbia, SC 29201
Title President
Shaw, Heather
1700 CONVENTION CENTER DRIVE
Office of Real Estate
MIAMI BEACH, FL 33139
Office of Real Estate
MIAMI BEACH, FL 33139
Annual Reports
Report Year | Filed Date |
2023 | 01/09/2023 |
2024 | 01/10/2024 |
2025 | 01/22/2025 |
Document Images