Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CORNICHE CONDOMINIUM APARTMENT ASSOCIATION OF THE PALM BEACHES, INC.

Filing Information
746484 59-2166075 03/29/1979 FL ACTIVE AMENDMENT 08/20/2010 NONE
Principal Address
5200 N OCEAN DRIVE
SINGER ISLAND, FL 33404

Changed: 05/01/1994
Mailing Address
5200 N OCEAN DRIVE
SINGER ISLAND, FL 33404

Changed: 05/01/1994
Registered Agent Name & Address konyk, lemme PLLC
140 INTRACOASTAL POINTE DRIVE - STE. 310
JUPITER, FL 33477

Name Changed: 03/17/2015

Address Changed: 10/01/2021
Officer/Director Detail Name & Address

Title Treasurer

DECENZO, J. MICHAEL
5200 N OCEAN DR., #19C
SINGER ISLAND, FL 33404

Title President

PAPPADOPOULOS, JOHN
5200 N. OCEAN DRIVE, #705
SINGER ISLAND, FL 33404

Title VP

GERSON, RICHARD
5200 N Ocean Drive, #205
SINGER ISLAND, FL 33404

Title DIRECTOR

MOYER, BRUCE
5200 N OCEAN DRIVE, #304
SINGER ISLAND, FL 33404

Title Secretary

WANDTKE, JOHN
5200 N OCEAN DRIVE, #802
SINGER ISLAND, FL 33404

Title Director

Press, Richard
5200 N OCEAN DRIVE
1102
SINGER ISLAND, FL 33404

Title Director

Stathis, Gregory
5200 N OCEAN DRIVE
1601
SINGER ISLAND, FL 33404

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 02/21/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
02/19/2020 -- ANNUAL REPORT View image in PDF format
06/12/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
02/13/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- Reg. Agent Change View image in PDF format
08/20/2010 -- Amendment View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
02/16/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
08/28/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
06/12/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format