Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE LONGWOOD CONDOMINIUM ASSOCIATION, INC.
Filing Information
718669
59-1318740
06/12/1970
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
04/14/2014
NONE
Principal Address
Changed: 03/13/2000
11811 AVENUE OF THE P.G.A.
PALM BEACH GARDENS, FL 33418
PALM BEACH GARDENS, FL 33418
Changed: 03/13/2000
Mailing Address
Changed: 03/13/2000
11811 AVENUE OF THE P.G.A.
PALM BEACH GARDENS, FL 33418
PALM BEACH GARDENS, FL 33418
Changed: 03/13/2000
Registered Agent Name & Address
FIELDS & BACHOVE, PLLC
Name Changed: 08/22/2022
Address Changed: 08/22/2022
4440 PGA BLVD., SUITE #308
PALM BEACH GARDENS, FL 33410
PALM BEACH GARDENS, FL 33410
Name Changed: 08/22/2022
Address Changed: 08/22/2022
Officer/Director Detail
Name & Address
Title T
Coughlin, Laurie
Title President
William , Ferraro
Title DIRECTOR
Wittek, Patricia
Title VP
Thomas, Trenerry
Title Secretary
Wilson, Rene
Title T
Coughlin, Laurie
11811 AVE OF PGA
5-3-D
PALM BEACH GRDNS, FL 33418
5-3-D
PALM BEACH GRDNS, FL 33418
Title President
William , Ferraro
11811 Ave. of the P.G.A.
7-2-B
Palm Beach Gardens, FL 33418
7-2-B
Palm Beach Gardens, FL 33418
Title DIRECTOR
Wittek, Patricia
11811 Ave. of the P.G.A.,
4-1-C
Palm Beach Gardens, FL 33418
4-1-C
Palm Beach Gardens, FL 33418
Title VP
Thomas, Trenerry
11811 Ave of PGA
3-2-H
Palm Beach Gardens, FL 33418
3-2-H
Palm Beach Gardens, FL 33418
Title Secretary
Wilson, Rene
11811 Ave of PGA
5-1-D
Palm Beach Gardens, FL 33418
5-1-D
Palm Beach Gardens, FL 33418
Annual Reports
Report Year | Filed Date |
2022 | 02/23/2022 |
2023 | 02/15/2023 |
2024 | 02/16/2024 |
Document Images