Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE LANDS OF THE PRESIDENT CONDOMINIUM SEVEN ASSOCIATION, INC.

Filing Information
730831 59-1563913 10/01/1974 FL ACTIVE AMENDMENT 11/13/2023 NONE
Principal Address
2425 PRESIDENTIAL WAY
OFFICE
WEST PALM BEACH, FL 33401

Changed: 06/11/2012
Mailing Address
2425 PRESIDENTIAL WAY
OFFICE
WEST PALM BEACH, FL 33401

Changed: 06/11/2012
Registered Agent Name & Address Kaye Bender Rembaum, P.L.
1200 Park Central Blvd., South
Pompano Beach, FL 33064

Name Changed: 01/17/2024

Address Changed: 01/17/2024
Officer/Director Detail Name & Address

Title PRESIDENT

LEISER, GLORIA
2425 PRESIDENTIAL WAY
UNIT 403
WEST PALM BEACH, FL 33401

Title VP

Fayman, Irina
2400 Presidential Way
Unit 603
WEST PALM BEACH, FL 33401

Title TREASURER

SAYET, JAYMIE
2425 Presidential Way
UNIT 606
WEST PALM BEACH, FL 33401

Title SECRETARY

KING, SUSAN
2425 Presidential Way
UNIT 604
WEST PALM BEACH, FL 33401

Title DIRECTOR

SCHAFFER, NORMAN
2425 Presidential Way
UNIT PH 04
West Palm Beach, FL 33401

Title D

GILL, NICHOLAS
2425 PRESIDENTIAL WAY
UNIT 1802
WEST PALM BEACH, FL 33401

Annual Reports
Report YearFiled Date
2023 01/16/2023
2023 01/25/2023
2024 01/17/2024

Document Images
01/17/2024 -- ANNUAL REPORT View image in PDF format
11/13/2023 -- Amendment View image in PDF format
03/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2023 -- ANNUAL REPORT View image in PDF format
11/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
09/03/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
10/01/2014 -- Reg. Agent Change View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
06/11/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
10/23/2008 -- REINSTATEMENT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
06/23/2006 -- ANNUAL REPORT View image in PDF format
11/21/2005 -- Amendment View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
06/07/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format