Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DELRAY GRANDE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000000604 20-2575991 01/20/2005 FL ACTIVE AMENDMENT 09/29/2022 NONE
Principal Address
5624 LINTON BLVD.
FRONT DESK
DELRAY BEACH, FL 33484

Changed: 04/27/2011
Mailing Address
303 W. Madison Street
Suite 1500
Chicago, IL 60606

Changed: 01/13/2022
Registered Agent Name & Address Corporation Service Company
1201 Hays Street
Tallahassee, FL 32301

Name Changed: 01/13/2022

Address Changed: 01/13/2022
Officer/Director Detail Name & Address

Title Director, President

Alexander, Andrew C.
380 Park Place Boulevard
Suite 225
Clearwater, FL 33759

Title Director, VP

Pusateri, James A.
380 Park Place Boulevard
Suite 225
Clearwater, FL 33759

Title VP

Rudolph, Braden L.
303 W. Madison Street
Suite 1500
Chicago, IL 60606

Title Vice President and Secretary

Helfand, Marnie C.
303 W. Madison Street
Suite 1500
Chicago, IL 60606

Title DIRECTOR, VICE PRESIDENT

ENGEL, MARK K.
303 W. MADISON STREET
SUITE 1500
CHICAGO, IL 60606

Title VP, Treasurer

HOLIC, TIMOTHY M
308 PARK PLACE BOULEVARD, SUITE 225
CLEARWATER, FL 33759

Annual Reports
Report YearFiled Date
2022 01/13/2022
2023 04/12/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
09/29/2022 -- Amendment View image in PDF format
01/13/2022 -- ANNUAL REPORT View image in PDF format
12/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
06/17/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
09/29/2016 -- REINSTATEMENT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
11/18/2014 -- AMENDED ANNUAL REPORT View image in PDF format
10/14/2014 -- AMENDED ANNUAL REPORT View image in PDF format
08/13/2014 -- AMENDED ANNUAL REPORT View image in PDF format
05/19/2014 -- Amendment View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
02/20/2009 -- ANNUAL REPORT View image in PDF format
02/22/2008 -- ANNUAL REPORT View image in PDF format
12/03/2007 -- Reg. Agent Resignation View image in PDF format
09/05/2007 -- Reg. Agent Change View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
06/23/2006 -- Reg. Agent Change View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
05/27/2005 -- Amendment View image in PDF format
04/20/2005 -- Amendment View image in PDF format
03/21/2005 -- Amendment View image in PDF format
01/20/2005 -- Domestic Non-Profit View image in PDF format