Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUMMIT TOWERS CONDOMINIUM ASSOCIATION, INC

Filing Information
758109 59-2132575 10/30/1981 FL ACTIVE AMENDMENT 06/27/2011 NONE
Principal Address
1201 SOUTH OCEAN DRIVE
HOLLYWOOD, FL 33019

Changed: 06/18/1984
Mailing Address
1201 SOUTH OCEAN DRIVE
HOLLYWOOD, FL 33019

Changed: 06/18/1984
Registered Agent Name & Address SKRLD, INC.
201 ALHAMBRA CIR.
STE 1102
CORAL GABLES, FL 33134

Name Changed: 09/30/2010

Address Changed: 09/30/2010
Officer/Director Detail Name & Address

Title Director

Savransky, Vlad
1201 S. OCEAN DR
HOLLYWOOD, FL 33019

Title President

Roberts, Larry
1201 S. OCEAN DR
HOLLYWOOD, FL 33019

Title Director

BARONE, VITO
1201 S. OCEAN DR
HOLLYWOOD, FL 33019

Title VP

McCarthy, Andrea
1201 S Ocean Dr
Hollywood, FL 33019

Title Director

Poncz, David
1201 SOUTH OCEAN DRIVE
HOLLYWOOD, FL 33019

Title Treasurer

Tubito, Dominick
1201 SOUTH OCEAN DRIVE
HOLLYWOOD, FL 33019

Title Director

Frishman, Hillel
1201 SOUTH OCEAN DRIVE
HOLLYWOOD, FL 33019

Title Director

Taffet, Celestine
1201 SOUTH OCEAN DRIVE
HOLLYWOOD, FL 33019

Title Secretary

Compagnone, Donna
1201 South Ocean
Hollywood, FL 33019

Annual Reports
Report YearFiled Date
2022 01/14/2022
2023 01/17/2023
2024 01/12/2024

Document Images
01/12/2024 -- ANNUAL REPORT View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2022 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
10/19/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
06/27/2011 -- Amendment View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
09/30/2010 -- Reg. Agent Change View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
05/08/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
02/14/2006 -- ANNUAL REPORT View image in PDF format
06/03/2005 -- Reg. Agent Change View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
02/12/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
06/14/1995 -- ANNUAL REPORT View image in PDF format