Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PENTHOUSE DELRAY ASSOCIATION INC.

Filing Information
713963 59-1231507 01/17/1968 FL ACTIVE AMENDMENT 06/12/2006 NONE
Principal Address
1910 SOUTH OCEAN BLVD.
DELRAY BEACH, FL 33483
Mailing Address
1910 SOUTH OCEAN BLVD.
DELRAY BEACH, FL 33483
Registered Agent Name & Address KAYE BENDER REMBAUM P.L.
1200 PARK CENTRAL BLVD. SOUTH
POMPANO BEACH, FL 33064

Name Changed: 11/07/2019

Address Changed: 11/07/2019
Officer/Director Detail Name & Address

Title PRESIDENT

GALO, DOROTHY
1 VOLUNTEER ROAD
HINGHAM, MA 02043-3622

Title TREASURER

BROCKNEY, WAYNE
1910 SOUTH OCEAN BLVD #138
DELRAY BEACH, FL 33483

Title DIRECTOR

CAMP, JOHN
1910 SOUTH OCEAN BLVD. #308
DELRAY BEACH, FL 33483

Title VICE PRESIDENT

GINKUS, SUSAN
1910 S. OCEAN BLVD. #430
DELRAY BEACH, FL 33483

Title DIRECTOR

PICARELLO, JAMES
1910 SOUTH OCEAN BLVD #238
DELRAY BEACH, FL 33483

Title SECRETARY

GREENE, MICHAEL
8525 CHEVY CHASE LAKE TERRACE
#454
CHEVY CHASE, MD 20815

Title DIRECTOR

CLARK, BARBARA
1910 SOUTH OCEAN BLVD #436
DELRAY BEACH, FL 33483

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 02/23/2023
2024 02/19/2024

Document Images
02/19/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
02/14/2021 -- ANNUAL REPORT View image in PDF format
03/01/2020 -- ANNUAL REPORT View image in PDF format
11/07/2019 -- Reg. Agent Change View image in PDF format
02/23/2019 -- ANNUAL REPORT View image in PDF format
03/01/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
02/16/2015 -- ANNUAL REPORT View image in PDF format
02/16/2014 -- ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
02/07/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
12/12/2008 -- Reg. Agent Change View image in PDF format
11/14/2008 -- Reg. Agent Resignation View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
06/12/2006 -- Amendment View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
08/18/2004 -- Amendment View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
03/22/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
07/30/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
04/03/1995 -- ANNUAL REPORT View image in PDF format