Loading...
LTC 086-2019 Listing of Officers for Pennsylvania Garage Condominium Association, INC. MIAMIBEACH City of Miami Beach, 1700 Convention Center Drive, Miami Beach, Florida 33139, www.miamibeachfl,gov OFFICE OF THE CITY MANAGER 086-2019 LETTER TO COMMISSION TO: Mayor Dan Gelber and Members f the City I •mmission FROM: Jimmy L. Morales, City Manager DATE: February 11, 2019 SUBJECT: LISTING OF OFFICERS FOR NNSYLVANIA GARAGE CONDOMINIUM ASSOCIATION, INC. The purpose of this Letter to the Commission (LTC) is to inform the Mayor, City Commissioners and City Attorney they have been listed on the 2019 Florida Not for Profit Corporation Annual Report, filed with the Florida Department of State on February 8, 2019, for the Pennsylvania Garage Condominium Association, Inc., as contained on the following attachment. BACKGROUND The Pennsylvania Garage Condominium Association, Inc. was incorporated in 2012 for the garage/retail building located at 1661 Pennsylvania Avenue. The Pennsylvania Garage building consists of a garage condominium unit and a retail condominium unit, both of which are owned by the City of Miami Beach. The garage unit is utilized by the City for public parking. A portion of the retail unit is leased to the Miami Beach Chamber of Commerce and the balance of the retail unit is currently available for lease. JLM/KGB/MMM F:\RHCD\$ALL\ECON\$ALL\ASSET\Pennsylvania Ave Garage Leases\Penn 17\Pennsylvania Garage Condo Association - LTC (02-08-19).docx Detail by Document Number Page 1 of 2 Florida Department of State DIVISION OF CORPORATIONS _,, 'Dimon 1.9f 00.12:., org r.,'J}PrdO t-\'r101Z .00000w'""' s an o/lf:frt.Slate of Florida tt=eti3lte Department of State / Division of Corporations / Search Records / Detail By Document Number/ Detail by Document Number Florida Not For Profit Corporation PENNSYLVANIA GARAGE CONDOMINIUM ASSOCIATION, INC. Filing Information Document Number N12000003486 FEI/EIN Number N/A Date Filed 04/03/2012 State FL Status ACTIVE Last Event REINSTATEMENT Event Date Filed 04/02/2014 Principal Address 1700 CONVENTION CENTER DR 4TH FLOOR MIAMI BEACH, FL 33139 Mailing Address 1700 CONVENTION CENTER DR 4TH FLOOR MIAMI BEACH, FL 33139 Registered Agent Name&Address AGUILA, RAUL 1700 CONVENTION CENTER DR 4TH FLOOR MIAMI BEACH, FL 33139 Name Changed: 02/19/2015 Officer/Director Detail Name&Address Title DP Gelber, Dan 1700 CONVENTION CENTER DR 4TH FLOOR MIAMI BEACH, FL 33139 Title DVS ALEMAN, JOHN ELIZABETH 1700 CONVENTION CENTER DR 4TH FLOOR MIAMI BEACH, FL 33139 Title DV http://search.sunbiz.org/Inquiry/corporationsearch/SearchResultDetail?inquiryType=Docu... 2/11/2019 Detail by Document Number Page 2 of 2 ARRIOLA, RICKY 1700 CONVENTION CENTER DR 4TH FLOOR MIAMI BEACH, FL 33139 Title DV Gongora,MICHAEL 1700 CONVENTION CENTER DR 4TH FLOOR MIAMI BEACH, FL 33139 Title DV Samuelian,Mark L 1700 CONVENTION CENTER DR 4TH FLOOR MIAMI BEACH, FL 33139 Title D Malakoff,Joy 1700 CONVENTION CENTER DR 4TH FLOOR MIAMI BEACH, FL 33139 Title D STEINBERG,MICKY 1700 CONVENTION CENTER DR 4TH FLOOR MIAMI BEACH, FL 33139 Annual Reports Report Year Filed Date 2017 01/10/2017 2018 01/16/2018 2019 02/11/2019 Document Images 02/11/2019—ANNUAL REPORT View image in PDF format 01/16/2018--ANNUAL REPORT View image in PDF format 01/10/2017—ANNUAL REPORT View image in PDF format 03/15/2016—ANNUAL REPORT View image in PDF format 02/19/2015—ANNUAL REPORT View image in PDF format 04/03/2012—Domestic Non-Profit View image in PDF format Florida Department of State,Division of Corporations http://search.sunbiz.org/Inquiry/corporationsearch/SearchResultDetail?inquiryType=Docu... 2/11/2019