Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CANTERBURY I CONDOMINIUM ASSOCIATION, INC.
Filing Information
742752
59-1636651
05/08/1978
FL
ACTIVE
Principal Address
Changed: 04/23/2019
C/O GEORGE LA COSTA
4300 Jog Road
#540118
Greenacres, FL 33463
4300 Jog Road
#540118
Greenacres, FL 33463
Changed: 04/23/2019
Mailing Address
Changed: 06/29/2020
CANTERBURY I C/O SEACREST SERVICES INC
2101 CENTREPARK W DR #110
WEST PALM BEACH, FL 33409
2101 CENTREPARK W DR #110
WEST PALM BEACH, FL 33409
Changed: 06/29/2020
Registered Agent Name & Address
LA COSTA, GEORGE
Name Changed: 04/23/2019
Address Changed: 04/23/2019
4300 Jog Road
#540118
Greenacres, FL 33463
#540118
Greenacres, FL 33463
Name Changed: 04/23/2019
Address Changed: 04/23/2019
Officer/Director Detail
Name & Address
Title President
LA COSTA, GEORGE
Title Treasurer
STAGLIANO, FRANK
Title Secretary
Rothstein, Corrine
Title Director
Ana, Gazzo May
Title Director
Farley, Kittie
Title President
LA COSTA, GEORGE
4300 Jog Road
#540118
Greenacres, FL 33463
#540118
Greenacres, FL 33463
Title Treasurer
STAGLIANO, FRANK
203 CANTERBURY I
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Title Secretary
Rothstein, Corrine
198 CANTERBURY I
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Title Director
Ana, Gazzo May
196 Canterbury I
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Title Director
Farley, Kittie
190 Canterbury I
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Annual Reports
Report Year | Filed Date |
2022 | 05/31/2022 |
2023 | 06/20/2023 |
2024 | 05/29/2024 |
Document Images