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
1771 CITYSIDE DRIVE
WEST PALM BEACH, FL 33401

Changed: 01/04/2007
Mailing Address
C/O SEACREST SERVICES, INC.
2101 CENTREPARK W DR., SUITE 110
WEST PALM BEACH, FL 33409

Changed: 03/01/2019
Registered Agent Name & Address BENDER REMBAUM, KAYE, P.L.
1200 PARK CENTRAL BLVD S
POMPANO BEACH, FL 33064

Name Changed: 04/21/2025

Address Changed: 04/21/2025
Officer/Director Detail Name & Address

Title Treasurer

Foster, Thomas
1771 Cityside Drive
West Palm Beach, FL 33401

Title VP

Kennedy, Gilles
1771 Cityside Drive
West Palm Beach, FL 33401

Title Director

PATEL, RAKESH
1730 BOREGO WAY 3
West Palm Beach, FL 33401

Title President

St. Martin, Dan
1771 CITYSIDE DRIVE
WEST PALM BEACH, FL 33401

Title Secretary

Rosenzweig , Alex
1771 Cityside Drive
West Palm Beach, FL 33401

Annual Reports
Report YearFiled Date
2023 02/23/2023
2024 04/29/2024
2025 04/30/2025

Document Images
04/30/2025 -- ANNUAL REPORT View image in PDF format
04/21/2025 -- Reg. Agent Change View image in PDF format
04/29/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
12/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
11/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
06/15/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
11/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
10/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- Reg. Agent Change View image in PDF format
08/04/2008 -- ANNUAL REPORT View image in PDF format
06/19/2008 -- Reg. Agent Change View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
01/26/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
05/19/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- Domestic Non-Profit View image in PDF format