
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CITYSIDE CONDOMINIUM ASSOCIATION, INC.
Filing Information
N05000003596
20-2709282
04/07/2005
FL
ACTIVE
Principal Address
Changed: 01/04/2007
1771 CITYSIDE DRIVE
WEST PALM BEACH, FL 33401
WEST PALM BEACH, FL 33401
Changed: 01/04/2007
Mailing Address
Changed: 03/01/2019
C/O SEACREST SERVICES, INC.
2101 CENTREPARK W DR., SUITE 110
WEST PALM BEACH, FL 33409
2101 CENTREPARK W DR., SUITE 110
WEST PALM BEACH, FL 33409
Changed: 03/01/2019
Registered Agent Name & Address
BENDER REMBAUM, KAYE, P.L.
Name Changed: 04/21/2025
Address Changed: 04/21/2025
1200 PARK CENTRAL BLVD S
POMPANO BEACH, FL 33064
POMPANO BEACH, FL 33064
Name Changed: 04/21/2025
Address Changed: 04/21/2025
Officer/Director Detail
Name & Address
Title Treasurer
Foster, Thomas
Title VP
Kennedy, Gilles
Title Director
PATEL, RAKESH
Title President
St. Martin, Dan
Title Secretary
Rosenzweig , Alex
Title Treasurer
Foster, Thomas
1771 Cityside Drive
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
Kennedy, Gilles
1771 Cityside Drive
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Director
PATEL, RAKESH
1730 BOREGO WAY 3
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title President
St. Martin, Dan
1771 CITYSIDE DRIVE
WEST PALM BEACH, FL 33401
WEST PALM BEACH, FL 33401
Title Secretary
Rosenzweig , Alex
1771 Cityside Drive
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Annual Reports
Report Year | Filed Date |
2023 | 02/23/2023 |
2024 | 04/29/2024 |
2025 | 04/30/2025 |
Document Images