Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
UPMINSTER "E" CONDOMINIUM ASSOCIATION, INC.
Filing Information
736307
59-1905996
07/07/1976
FL
ACTIVE
AMENDMENT
07/28/1992
NONE
Principal Address
Changed: 04/09/2014
111 UPMINSTER E
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Changed: 04/09/2014
Mailing Address
Changed: 02/01/2019
2101 CENTRE PARK W DRIVE
SUITE 110
WEST PALM BEACH, FL 33409
SUITE 110
WEST PALM BEACH, FL 33409
Changed: 02/01/2019
Registered Agent Name & Address
ROUTBURG, MICHAEL
Name Changed: 02/18/2021
Address Changed: 02/18/2021
111 UPMINTSER E
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Name Changed: 02/18/2021
Address Changed: 02/18/2021
Officer/Director Detail
Name & Address
Title President, Director
ROUTBURG, MICHAEL
Title Treasurer, Director
SUISKIND, RALPH
Title Director, Secretary
WOODBURY, JOLIE
Title Director, VP
MICELI, JOE E
Title President, Director
ROUTBURG, MICHAEL
111 UPMINSTER E
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title Treasurer, Director
SUISKIND, RALPH
105 UPMINSTER E
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title Director, Secretary
WOODBURY, JOLIE
118 UPMINSTER E
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title Director, VP
MICELI, JOE E
106 UPMINSTER E
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Annual Reports
Report Year | Filed Date |
2022 | 02/10/2022 |
2023 | 02/17/2023 |
2024 | 04/16/2024 |
Document Images