Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PHOENIX TOWERS CONDOMINIUM ASSOCIATION, INC.

Filing Information
726246 59-1452931 04/27/1973 FL ACTIVE AMENDMENT 05/15/2003 NONE
Principal Address
2800 N. OCEAN DRIVE
SINGER ISLAND, FL 33404

Changed: 04/23/2007
Mailing Address
2800 N. OCEAN DRIVE
ATTN: Management Office
SINGER ISLAND, FL 33404

Changed: 10/27/2023
Registered Agent Name & Address KAYE BENDER REMBAUM, P.L.
1200 PARK CENTRAL BLVD., SOUTH
POMPANO BEACH, FL 33064

Name Changed: 11/18/2019

Address Changed: 11/18/2019
Officer/Director Detail Name & Address

Title Treasurer

Lindenborn, Donald R., Jr.
2800 N. Ocean Drive, Riviera Beach
B16C
Singer Island, FL 33404

Title Secretary

Stein, Monika
2800 N. OCEAN DRIVE
A22C
SINGER ISLAND, FL 33404

Title VP

Paul, Phillip
2800 N. OCEAN DRIVE
A19A
SINGER ISLAND, FL 33404

Title Director

Cromwell, Neal
23 Whitewood Road
N. White Plains, NY 10603

Title President

Pokorny, Judith
2800 N. Ocean Drive
A20C
Singer Island, FL 33404

Title Director

Twardowski, Christopher
2800 N Ocean Drive
B20B
Singer Island, FL 33404

Title Asst. Treasurer

AVERBUKH, ALEXANDER
2800 N. OCEAN DRIVE
ATTN: Management Office
SINGER ISLAND, FL 33404

Annual Reports
Report YearFiled Date
2023 03/28/2023
2023 10/27/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
10/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
11/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
11/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
10/31/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
11/18/2019 -- Reg. Agent Change View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
11/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- Reg. Agent Change View image in PDF format
02/17/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/29/2010 -- ANNUAL REPORT View image in PDF format
07/08/2009 -- Reg. Agent Change View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
06/15/2004 -- ANNUAL REPORT View image in PDF format
05/15/2003 -- Amendment View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
07/24/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format