Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OLD PORT COVE PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
720611 59-1536203 03/29/1971 FL ACTIVE AMENDMENT 01/16/1987 NONE
Principal Address
11770 U.S. HIGHWAY 1
SUITE 501E
PALM BEACH GARDENS, FL 33408

Changed: 03/15/2021
Mailing Address
11770 U.S. HIGHWAY 1
SUITE 501E
PALM BEACH GARDENS, FL 33408

Changed: 03/15/2021
Registered Agent Name & Address KAYE BENDER REMBAUM, P.L.
1200 PARK CENTRAL BLVD, SOUTH
POMPANO BEACH, FL 33064

Name Changed: 12/04/2023

Address Changed: 12/04/2023
Officer/Director Detail Name & Address

Title Treasurer

PIRES, GARY
11770 U.S. HIGHWAY 1
SUITE 501E
PALM BEACH GARDENS, FL 33408

Title President

ANASTASI, THOMAS
11770 U.S. HIGHWAY 1
SUITE 501E
PALM BEACH GARDENS, FL 33408

Title Director

Gilbert, Jim
11770 U.S. HIGHWAY 1
SUITE 501E
PALM BEACH GARDENS, FL 33408

Title Director

McGrane, John
11770 U.S. HIGHWAY 1
SUITE 501E
PALM BEACH GARDENS, FL 33408

Title VP

Kramer, Frederick
11770 U.S. HIGHWAY 1
SUITE 501E
PALM BEACH GARDENS, FL 33408

Title Secretary

Solodar, Donald
11770 U.S. HIGHWAY 1
SUITE 501E
PALM BEACH GARDENS, FL 33408

Title Director

Jenkins, Diane
11770 U.S. HIGHWAY 1
SUITE 501E
PALM BEACH GARDENS, FL 33408

Annual Reports
Report YearFiled Date
2021 03/15/2021
2022 04/05/2022
2023 02/14/2023

Document Images
12/04/2023 -- Reg. Agent Change View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
06/26/2009 -- Reg. Agent Change View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
09/05/2002 -- Reg. Agent Change View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format