Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTHPOINT CONDOMINIUM ASSOCIATION, INC.

Filing Information
725380 59-1539624 01/26/1973 FL ACTIVE REINSTATEMENT 09/29/2010
Principal Address
3400 GALT OCEAN DRIVE
FT. LAUDERDALE, FL 33308

Changed: 03/15/2016
Mailing Address
3400 GALT OCEAN DRIVE
FT. LAUDERDALE, FL 33308

Changed: 03/15/2016
Registered Agent Name & Address KAYE BENDER REMBAUM, P.L.
1200 PARK CENTRAL BLVD SOUTH
POMPANO BEACH, FL 33064

Name Changed: 04/26/2022

Address Changed: 08/29/2017
Officer/Director Detail Name & Address

Title President

Nelli, Thomas
3400 GALT OCEAN DRIVE
FT. LAUDERDALE, FL 33308

Title VP

Zutel, Alex
3400 GALT OCEAN DRIVE
FT. LAUDERDALE, FL 33308

Title Treasurer

Gomez, Margarita
3400 GALT OCEAN DRIVE
FT. LAUDERDALE, FL 33308

Title Director

Hook, Derek
3400 GALT OCEAN DRIVE
FT. LAUDERDALE, FL 33308

Title Director

Hook, Derek
3400 GALT OCEAN DRIVE
FT. LAUDERDALE, FL 33308

Title Director

DiPaola, Frank
3400 GALT OCEAN DRIVE
FT. LAUDERDALE, FL 33308

Title Director

Marks, Stan
3400 GALT OCEAN DRIVE
FT. LAUDERDALE, FL 33308

Title Director

Norena, Liliana
3400 GALT OCEAN DRIVE
FT. LAUDERDALE, FL 33308

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/29/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
02/27/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
08/29/2017 -- Reg. Agent Change View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
05/04/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
09/17/2013 -- AMENDED ANNUAL REPORT View image in PDF format
07/11/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
07/05/2012 -- ANNUAL REPORT View image in PDF format
05/29/2012 -- Reg. Agent Change View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
09/21/2011 -- Reg. Agent Change View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
09/29/2010 -- REINSTATEMENT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
08/30/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
07/24/1995 -- ANNUAL REPORT View image in PDF format