Detail by Entity Name

Florida Not For Profit Corporation

THE CHARTER CLUB OF PALM BEACH CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05887 59-2469338 10/26/1984 FL ACTIVE
Principal Address
200 FOXTAIL DRIVE
GREENACRES, FL 33415

Changed: 05/03/2019
Mailing Address
C/O CMC PROPERTY MANAGEMENT, INC.
2950 JOG ROAD
GREENACRES, FL 33467

Changed: 05/03/2019
Registered Agent Name & Address SJW LAW GROUP, PLLC
12300 SOUTH SHORE BLVD SUITE 202
WELLINGTON, FL 33414-6202

Name Changed: 05/03/2019

Address Changed: 05/03/2019
Officer/Director Detail Name & Address

Title President

JIMENEZ, LUZ
C/O CMC PROPERTY MANAGEMENT, INC.
2950 JOG ROAD
GREENACRES, FL 33467

Title Director

GERRISH, SCOT
2950 JOG ROAD
GREENACRES, FL 33467

Title Director

IBARRA, MARITZA
C/O CMC PROPERTY MANAGEMENT, INC.
2950 JOG ROAD
GREENACRES, FL 33467

Title Treasurer

DE LA CRUZ, ROBERT
C/O CMC PROPERTY MANAGEMENT, INC.
2950 JOG ROAD
GREENACRES, FL 33467

Title Secretary

DAVIS, YASHIA NICOLE
C/O CMC PROPERTY MANAGEMENT, INC.
2950 JOG ROAD
GREENACRES, FL 33467

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/28/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
05/07/2020 -- ANNUAL REPORT View image in PDF format
05/03/2019 -- Reg. Agent Change View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- Reg. Agent Change View image in PDF format
01/18/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
11/18/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
12/12/2012 -- Reg. Agent Change View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
05/22/2008 -- ANNUAL REPORT View image in PDF format
11/13/2007 -- Reg. Agent Change View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/06/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
10/11/2001 -- Reg. Agent Change View image in PDF format
06/26/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
04/25/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
07/03/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format