Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DEAUVILLE VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
746375 59-1897844 03/21/1979 FL ACTIVE AMENDMENT 05/06/1991 NONE
Principal Address
6575 SOUTH ORIOLE BLVD.
DELRAY BEACH, FL 33446

Changed: 11/29/1982
Mailing Address
6575 SOUTH ORIOLE BLVD.
DELRAY BEACH, FL 33446

Changed: 11/29/1982
Registered Agent Name & Address Turman, Jonathan
GERSTIN AND ASSOCIATES
14773 CUMBERLAND DRIVE
SUITE D108
DELRAY BEACH, FL 33446

Name Changed: 01/30/2024

Address Changed: 01/30/2024
Officer/Director Detail Name & Address

Title President

KLEIN, LARRY
6675 S. ORIOLE
F208
DELRAY BEACH, FL 33446

Title Treasurer

SILVER, ANDY
14773 CUMMERLAND DR
D204
DELRAY BEACH, FL 33446

Title Director

LEIBLE, MARIE
14723 CUMBERLAND DR
Delray Beach, FL 33446

Title Director

GOLDBERG, CAROLE
14747 Cumberland Drive
#402
Delray Beach, FL 33446

Title VP, Secretary

Phillips, Susan
14747 Cumberland Drive
C201
Delray Beach, FL

Annual Reports
Report YearFiled Date
2023 01/30/2023
2023 09/12/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
10/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
02/09/2022 -- ANNUAL REPORT View image in PDF format
02/26/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
03/06/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- Reg. Agent Change View image in PDF format
03/14/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
07/12/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
03/10/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
02/23/1995 -- ANNUAL REPORT View image in PDF format