Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE VILLAGE BY THE SEA CONDOMINIUM APARTMENTS INC.

Filing Information
716285 59-1145419 04/01/1969 FL ACTIVE CANCEL ADM DISS/REV 12/18/2007 NONE
Principal Address
c/o Illustrious Property Management
980 N Federal Highway
Suite 110
Boca Raton, FL 33432

Changed: 04/10/2024
Mailing Address
c/o illustrious Property Management
980 N Federal Highway
Suite 110
Boca Raton, FL 33432

Changed: 04/10/2024
Registered Agent Name & Address TUCKER & LOKEINSKY, P.A.
800 E. BROWARD BLVD.
SUITE 710
FT. LAUDERDALE, FL 33301

Name Changed: 04/12/2022

Address Changed: 04/12/2022
Officer/Director Detail Name & Address

Title Treasurer

CARBONELLI, AMY PUPINO
c/o Illustrious Property Management
980 N Federal Highway
Suite 110
Boca Raton, FL 33432

Title Director

Brow, Marie
c/o Illustrious Property Management
980 N Federal Highway
Suite 110
Boca Raton, FL 33432

Title Secretary

SIMON, ISABELLE
c/o Illustrious Property Management
980 N Federal Highway
Suite 110
Boca Raton, FL 33432

Title President

Milshtein, Rubin
c/o Illustrious Property Management
980 N Federal Highway
Suite 110
Boca Raton, FL 33432

Title VP

Davidson, John
c/o Illustrious Property Management
980 N Federal Highway
Suite 110
Boca Raton, FL 33432

Annual Reports
Report YearFiled Date
2023 04/17/2023
2024 04/10/2024
2024 05/30/2024

Document Images
05/30/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
03/10/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
03/05/2012 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
05/12/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
07/03/2008 -- Reg. Agent Change View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
12/18/2007 -- REINSTATEMENT View image in PDF format
05/12/2006 -- REINSTATEMENT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
07/02/2002 -- REINSTATEMENT View image in PDF format
06/13/2001 -- REINSTATEMENT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
06/20/1995 -- ANNUAL REPORT View image in PDF format