Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE 2100 CONDOMINIUM ASSOCIATION, INC.
Filing Information
754393
59-2027931
09/26/1980
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
01/25/2023
NONE
Principal Address
Changed: 03/30/1990
2100 S. OCEAN BLVD.
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Changed: 03/30/1990
Mailing Address
Changed: 03/30/1990
2100 S. OCEAN BLVD.
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Changed: 03/30/1990
Registered Agent Name & Address
KONYK & LEMME PLLC, 140 Intracoastal Pointe Drive
Name Changed: 02/28/2019
Address Changed: 02/28/2019
KONYK & LEMME, PLLC
140 Intracoastal Pointe Drive
SUITE 310
Jupiter, FL 33477
140 Intracoastal Pointe Drive
SUITE 310
Jupiter, FL 33477
Name Changed: 02/28/2019
Address Changed: 02/28/2019
Officer/Director Detail
Name & Address
Title President
Tannenbaum, Steven
Title Secretary
Sarner, David, Dr.
Title Treasurer
Goldberg, Alan
Title Director
FELD, Arnold
Title VP
COHEN, GERALD
Title DIRECTOR
Karotkin, Stephen
Title Director
Kiernan, Gregory
Title President
Tannenbaum, Steven
2100 S. OCEAN BLVD.
405-S
PALM BEACH, FL 33480
405-S
PALM BEACH, FL 33480
Title Secretary
Sarner, David, Dr.
2100 S. OCEAN BLVD.
506-N
PALM BEACH, FL 33480
506-N
PALM BEACH, FL 33480
Title Treasurer
Goldberg, Alan
2100 S. OCEAN BLVD.
305-S
PALM BEACH, FL 33480
305-S
PALM BEACH, FL 33480
Title Director
FELD, Arnold
2100 S. OCEAN BLVD.
208-S
PALM BEACH, FL 33480
208-S
PALM BEACH, FL 33480
Title VP
COHEN, GERALD
2100 S. OCEAN BLVD.
506-S
PALM BEACH, FL 33480
506-S
PALM BEACH, FL 33480
Title DIRECTOR
Karotkin, Stephen
2100 S Ocean Blvd.
604-N
Palm Beach, FL 33480
604-N
Palm Beach, FL 33480
Title Director
Kiernan, Gregory
2100 SO. OCEAN BLVD
101-N
PALM BEACH, FL 33480
101-N
PALM BEACH, FL 33480
Annual Reports
Report Year | Filed Date |
2022 | 02/23/2022 |
2023 | 02/20/2023 |
2024 | 02/27/2024 |
Document Images