Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DEERFIELD BEACH HOUSE CONDOMINIUM ASSOCIATION, INC.

Filing Information
770251 59-2724264 09/15/1983 FL ACTIVE REINSTATEMENT 05/03/2012
Principal Address
330 S.E. 20TH AVE.
DEERFIELD BEACH, FL 33441

Changed: 02/28/1989
Mailing Address
c/o Property Keepers Management
6555 Powerline Road
Suite 105
Fort Lauderdale, FL 33309

Changed: 04/19/2022
Registered Agent Name & Address MILBERG KLEIN, P.L.
1300 N Federal Highway 205
BOCA RATON, FL 33432

Name Changed: 05/18/2015

Address Changed: 03/25/2024
Officer/Director Detail Name & Address

Title President

Cosman, Ian
c/o Property Keepers Management
6555 Powerline Road
Suite 105
Fort Lauderdale, FL 33309

Title Director

GIGANTE, REMO
c/o Property Keepers Management
6555 Powerline Road
Suite 105
Fort Lauderdale, FL 33309

Title Secretary, Treasurer

DiVirgilio, Margaret
c/o Property Keepers Management
6555 Powerline Road
Suite 105
Fort Lauderdale, FL 33309

Title VP

Levine, Leslie
c/o Property Keepers Management
6555 Powerline Road
Suite 105
Fort Lauderdale, FL 33309

Title Director

Cernak, Donald S
c/o Property Keepers Management
6555 Powerline Road
Suite 105
Fort Lauderdale, FL 33309

Annual Reports
Report YearFiled Date
2023 03/06/2023
2023 06/07/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
06/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
07/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
12/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
07/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
03/01/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
08/05/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/18/2015 -- Reg. Agent Change View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
03/23/2013 -- ANNUAL REPORT View image in PDF format
05/03/2012 -- Reinstatement View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
02/19/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
07/08/2002 -- ANNUAL REPORT View image in PDF format
09/28/2001 -- Reg. Agent Change View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
07/19/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format