Detail by Entity Name

Florida Not For Profit Corporation

THE 2100 CONDOMINIUM ASSOCIATION, INC.

Filing Information
754393 59-2027931 09/26/1980 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/25/2023 NONE
Principal Address
2100 S. OCEAN BLVD.
PALM BEACH, FL 33480

Changed: 03/30/1990
Mailing Address
2100 S. OCEAN BLVD.
PALM BEACH, FL 33480

Changed: 03/30/1990
Registered Agent Name & Address KONYK & LEMME PLLC, 140 Intracoastal Pointe Drive
KONYK & LEMME, PLLC
140 Intracoastal Pointe Drive
SUITE 310
Jupiter, FL 33477

Name Changed: 02/28/2019

Address Changed: 02/28/2019
Officer/Director Detail Name & Address

Title President

Tannenbaum, Steven
2100 S. OCEAN BLVD.
405-S
PALM BEACH, FL 33480

Title Secretary

Sarner, David, Dr.
2100 S. OCEAN BLVD.
506-N
PALM BEACH, FL 33480

Title Treasurer

Goldberg, Alan
2100 S. OCEAN BLVD.
305-S
PALM BEACH, FL 33480

Title Director

FELD, Arnold
2100 S. OCEAN BLVD.
208-S
PALM BEACH, FL 33480

Title VP

COHEN, GERALD
2100 S. OCEAN BLVD.
506-S
PALM BEACH, FL 33480

Title DIRECTOR

Karotkin, Stephen
2100 S Ocean Blvd.
604-N
Palm Beach, FL 33480

Title Director

Kiernan, Gregory
2100 SO. OCEAN BLVD
101-N
PALM BEACH, FL 33480

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 02/20/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- Amended and Restated Articles View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
02/24/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
11/21/2003 -- Reg. Agent Change View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
06/21/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format