Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OLD PORT COVE CONDOMINIUM ASSOCIATION ONE, INC.

Filing Information
720705 59-1536202 04/12/1971 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/22/2004 NONE
Principal Address
11621 Kew Gardens Avenue
Suite 200
Palm Beach Gardens, FL 33410

Changed: 04/11/2022
Mailing Address
11621 Kew Gardens Avenue
Suite 200
Palm Beach Gardens, FL 33410

Changed: 12/21/2021
Registered Agent Name & Address ASSOCIATED CORPORATE SERVICES, LLC
611 BROKEN SOUNGS PARKWAY NW,
SUITE 200
BOCA RATON, FL 33487

Name Changed: 08/09/2021

Address Changed: 08/09/2021
Officer/Director Detail Name & Address

Title President

Gamble, Thomas
11621 Kew Gardens Avenue
Suite 200
PALM BEACH GARDENS, FL 33410

Title Secretary

MEDOFF, KAREN
11621 Kew Gardens Avenue
Suite 200
Palm Beach Gardens, FL 33410

Title Director

Hillock, Melody
11621 Kew Gardens Avenue
Suite 200
PALM BEACH GARDENS, FL 33410

Title VP.

ROMERO, ANDY
11621 Kew Gardens Avenue
Suite 200
PALM BEACH GARDENS, FL 33410

Title Treasurer

Chandler, Lester
11621 Kew Gardens Avenue
Suite 200
PALM BEACH GARDENS, FL 33410

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 05/02/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
05/02/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
12/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/09/2021 -- Reg. Agent Change View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
02/13/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- 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
03/21/2013 -- 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
03/27/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- 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
07/22/2004 -- Amended and Restated Articles 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
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format