Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ATLANTIC BEACH VILLAS CONDOMINIUM ASSOCIATION, INC.

Filing Information
739461 59-1752278 06/23/1977 FL ACTIVE
Principal Address
5450 NORTH OCEAN BLVD.
FT. LAUDERDALE, FL 33308

Changed: 04/24/2013
Mailing Address
C/O BENCHMARK PROPERTY MANAGEMENT, INC.
7932 WILES ROAD
CORAL SPRINGS, FL 33067

Changed: 04/24/2013
Registered Agent Name & Address THE MELONI LAW FIRM
1701 NE 164TH STREET, SUITE 303
NORTH MIAMI BEACH, FL 33162-4018

Name Changed: 04/18/2014

Address Changed: 08/29/2019
Officer/Director Detail Name & Address

Title VP

SCHEELE, CHARLES
5450 N. OCEAN BLVD #59
FT LAUDERDALE, FL 33308

Title P

MALONEY, GREG
5450 NORTH OCEAN BLVD. #50
LAUDERDALE BY THE SEA, FL 33308

Title T

RUIZ, NOEL
5450 North Ocean Blvd. #52
LAUD BY THE SEA, FL 33308

Title S

JESSEL, KEN
5450 North Ocean Blvd. #13
LAUDERDALE BY THE SEA, FL 33308

Title D

FILOSO, PAT
5450 North Ocean Blvd. #31
LAUD BY THE SEA, FL 33308

Title D

SCURIC, GORAN
5450 North Ocean Blvd. #3
LAUDERDALE BY THE SEA, FL 33308

Title D

KENNEDY JR., ROBERT
5450 North Ocean Blvd.
LAUDERDALE BY THE SEA, FL 33308

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/30/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
05/06/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/22/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
03/26/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
03/28/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
03/28/1996 -- ANNUAL REPORT View image in PDF format
03/30/1995 -- ANNUAL REPORT View image in PDF format
05/05/1989 -- Reg. Agent Change View image in PDF format