![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE PRESIDENT OF PALM BEACH-A CONDOMINIUM,INC.
Filing Information
719714
59-1308345
11/19/1970
FL
ACTIVE
AMENDMENT
04/04/2019
NONE
Principal Address
Changed: 04/05/2011
2505 S. OCEAN BLVD.
OFFICE
PALM BEACH, FL 33480
OFFICE
PALM BEACH, FL 33480
Changed: 04/05/2011
Mailing Address
Changed: 04/05/2011
2505 S. OCEAN BLVD.
OFFICE
PALM BEACH, FL 33480
OFFICE
PALM BEACH, FL 33480
Changed: 04/05/2011
Registered Agent Name & Address
BECKER & POLIAKOFF, P.A.
Name Changed: 05/05/2014
Address Changed: 03/08/2019
1 East Broward Blvd.
Suite 1800
Fort Lauderdale, FL 33301
Suite 1800
Fort Lauderdale, FL 33301
Name Changed: 05/05/2014
Address Changed: 03/08/2019
Officer/Director Detail
Name & Address
Title Treasurer
Mulcahy, Dan
Title MANAGER
VIDELA, MONIQUE
Title President
Axelrod, Terry, Dr.
Title VP
Kelly, Stan
Title Secretary
Rinaldo, Donna
Title Director
Stratigos, Theodore
Title Treasurer
Mulcahy, Dan
2505 S OCEAN BLVD.
211
PALM BEACH, FL 33480
211
PALM BEACH, FL 33480
Title MANAGER
VIDELA, MONIQUE
2505 S. OCEAN BLVD.
OFFICE
PALM BEACH, FL 33480
OFFICE
PALM BEACH, FL 33480
Title President
Axelrod, Terry, Dr.
2505 South Ocean Blvd.
APT. 702
Palm Beach, FL 33480
APT. 702
Palm Beach, FL 33480
Title VP
Kelly, Stan
2505 SOUTH OCEAN BLVD
APT. 707
PALM BEACH, FL 33480
APT. 707
PALM BEACH, FL 33480
Title Secretary
Rinaldo, Donna
2505 S. OCEAN BLVD.
APT. 502
PALM BEACH, FL 33480
APT. 502
PALM BEACH, FL 33480
Title Director
Stratigos, Theodore
2505 S Ocean Boulevard
212
Palm Beach, FL 33480
212
Palm Beach, FL 33480
Annual Reports
Report Year | Filed Date |
2022 | 03/03/2022 |
2023 | 03/08/2023 |
2024 | 04/02/2024 |
Document Images