Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OPAL TOWERS CONDOMINIUM ASSOCIATION, INC.

Filing Information
719074 59-1367008 03/03/1970 FL ACTIVE AMENDMENT 11/21/1996 NONE
Principal Address
1149 HILLSBORO MILE
HILLSBORO BEACH, FL 33062-1724
Mailing Address
1149 HILLSBORO MILE
HILLSBORO BEACH, FL 33062-1724
Registered Agent Name & Address RANDALL K. ROGERS, P.A.
621 NW 53RD STREET, SUITE 300
ONE PARK PLACE
BOCA RATON, FL 33487

Name Changed: 02/25/2004

Address Changed: 02/25/2004
Officer/Director Detail Name & Address

Title President

Parton, Robert
1149 HILLSBORO MILE
HILLSBORO BEACH, FL 33062

Title VP

Panarese, Hugo
1149 HILLSBORO MILE
HILLSBORO BEACH, FL 33062-1724

Title Secretary

Stoddard, Sanford
1149 HILLSBORO MILE
HILLSBORO BEACH, FL 33062-1724

Title Treasurer

Larsen, Trevor
1149 HILLSBORO MILE
HILLSBORO BEACH, FL 33062-1724

Title Director

Carbone, Donna
1149 HILLSBORO MILE
HILLSBORO BEACH, FL 33062-1724

Title Director

McCoy, James
1149 HILLSBORO MILE
HILLSBORO BEACH, FL 33062-1724

Title Director

Schwartz, Daniel
1149 HILLSBORO MILE
HILLSBORO BEACH, FL 33062-1724

Title Director

Sevigny, Jean
1149 HILLSBORO MILE
HILLSBORO BEACH, FL 33062-1724

Title Director

Wery, Gary
1149 Hillsboro Mile
Hillsboro Beach, FL 33062

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 03/09/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- 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
02/22/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- ANNUAL REPORT View image in PDF format
08/08/2002 -- ANNUAL REPORT View image in PDF format
01/22/2002 -- Reg. Agent Change View image in PDF format
07/10/2001 -- ANNUAL REPORT View image in PDF format
05/10/2000 -- ANNUAL REPORT View image in PDF format
02/12/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
06/16/1995 -- ANNUAL REPORT View image in PDF format