Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SILVER THATCH ATLANTIC PLAZA CONDOMINIUM ASSOCIATION, INC.

Filing Information
738688 59-1744998 04/18/1977 FL ACTIVE CANCEL ADM DISS/REV 10/22/2004 NONE
Principal Address
1200 PARK CENTRAL BOULEVARD SOUTH
POMPANO BEACH, FL 33062

Changed: 07/17/2023
Mailing Address
531 NORTH OCEAN BLVD.
POMPANO BEACH, FL 33062-4616

Changed: 05/02/2016
Registered Agent Name & Address KAYE BENDER REMBAUM, P.L.
1200 PARK CENTRAL BOULEVARD, SOUTH
POMPANO BEACH, FL 33064

Name Changed: 07/24/2023

Address Changed: 07/24/2023
Officer/Director Detail Name & Address

Title VP, Secretary

DeMary, Fred
20 Whitehall Pond
Mystic, CT 06355

Title Director

Smyser, Steve
525 North Ocean Blvd
Unit 1921
Pompano Beach, FL 33062

Title Director

Steinberg, Stan
303 Ingleton Court
Warrington, PA 18976

Title Treasurer

Sullivan, Leah
531 North Ocean Blvd
Unit 1012
Pompano Beach, FL 33062

Title President

Servidio, Mike
525 N Ocean Blvd
Unit 1420
Pompano Beach, FL 33062

Annual Reports
Report YearFiled Date
2021 04/05/2021
2022 03/29/2022
2023 03/29/2023

Document Images
07/24/2023 -- Reg. Agent Change View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
09/19/2018 -- Reg. Agent Change View image in PDF format
05/07/2018 -- Reg. Agent Change View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
05/02/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/23/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
02/21/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
05/30/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
10/22/2004 -- REINSTATEMENT View image in PDF format
03/28/2003 -- ANNUAL REPORT View image in PDF format
09/12/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
07/20/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
09/17/1997 -- ANNUAL REPORT View image in PDF format