Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE BARRTON APARTMENTS, INC.

Filing Information
720757 59-1387645 04/22/1971 FL ACTIVE AMENDMENT 03/25/2014 NONE
Principal Address
555 S.E. 6TH AVENUE
DELRAY BEACH, FL 33483

Changed: 05/03/2005
Mailing Address
904 SE 5TH AVENUE
DELRAY BEACH, FL 33483

Changed: 02/22/2009
Registered Agent Name & Address JMD PROPERTIES, INC.
904 SE 5TH AVENUE
DELRAY BEACH, FL 33483

Name Changed: 02/26/2011

Address Changed: 04/30/2007
Officer/Director Detail Name & Address

Title DIRECTOR

BAUER, JEFF
555 SE 6TH AVE., #PHA
DELRAY BEACH, FL 33483

Title DIRECTOR

COMER, BOB
555 SE 6TH AVE, #12D
DELRAY BEACH, FL 33483

Title Secretary

Daouk, Ghaleb
555 SE 6th Avenue #6d
Delray Beach, FL 33483

Title Director

Brickman, Bob
555 SE 6th Avenue #3D
Delray Beach, FL 33483

Title VP

SHARP, TIM
555 SE 6th Avenue #12A
Delray Brach, FL 33483

Title President

RESS, COLLEEN
555 SE 6th Avenue #10H
Delray Beach, FL 33483

Title Treasurer

SLOAN, TODD
555 SE 6th Avenue #4A
Delray Beach, FL 33483

Title Director

Westgate, Lori
555 SE 6th Avenue #11H
Delray Beach, FL 33483

Title Director

BONGIORNO, TOM
555 SE 6th Avenue #1D
Delray Beach, FL 33483

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 03/03/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
06/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
05/07/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
12/23/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- Amendment View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
02/26/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- Amendment View image in PDF format
02/22/2009 -- ANNUAL REPORT View image in PDF format
05/06/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
07/12/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- Reg. Agent Change View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format