Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
DELRAY GRANDE CONDOMINIUM ASSOCIATION, INC.
Filing Information
N05000000604
20-2575991
01/20/2005
FL
ACTIVE
AMENDMENT
09/29/2022
NONE
Principal Address
Changed: 04/27/2011
5624 LINTON BLVD.
FRONT DESK
DELRAY BEACH, FL 33484
FRONT DESK
DELRAY BEACH, FL 33484
Changed: 04/27/2011
Mailing Address
Changed: 01/13/2022
303 W. Madison Street
Suite 1500
Chicago, IL 60606
Suite 1500
Chicago, IL 60606
Changed: 01/13/2022
Registered Agent Name & Address
Corporation Service Company
Name Changed: 01/13/2022
Address Changed: 01/13/2022
1201 Hays Street
Tallahassee, FL 32301
Tallahassee, FL 32301
Name Changed: 01/13/2022
Address Changed: 01/13/2022
Officer/Director Detail
Name & Address
Title Director, President
Alexander, Andrew C.
Title Director, VP
Pusateri, James A.
Title VP
Rudolph, Braden L.
Title Vice President and Secretary
Helfand, Marnie C.
Title DIRECTOR, VICE PRESIDENT
ENGEL, MARK K.
Title VP, Treasurer
HOLIC, TIMOTHY M
Title Director, President
Alexander, Andrew C.
380 Park Place Boulevard
Suite 225
Clearwater, FL 33759
Suite 225
Clearwater, FL 33759
Title Director, VP
Pusateri, James A.
380 Park Place Boulevard
Suite 225
Clearwater, FL 33759
Suite 225
Clearwater, FL 33759
Title VP
Rudolph, Braden L.
303 W. Madison Street
Suite 1500
Chicago, IL 60606
Suite 1500
Chicago, IL 60606
Title Vice President and Secretary
Helfand, Marnie C.
303 W. Madison Street
Suite 1500
Chicago, IL 60606
Suite 1500
Chicago, IL 60606
Title DIRECTOR, VICE PRESIDENT
ENGEL, MARK K.
303 W. MADISON STREET
SUITE 1500
CHICAGO, IL 60606
SUITE 1500
CHICAGO, IL 60606
Title VP, Treasurer
HOLIC, TIMOTHY M
308 PARK PLACE BOULEVARD, SUITE 225
CLEARWATER, FL 33759
CLEARWATER, FL 33759
Annual Reports
Report Year | Filed Date |
2022 | 01/13/2022 |
2023 | 04/12/2023 |
2024 | 04/25/2024 |
Document Images