Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PALM ISLES MASTER ASSOCIATION, INC.

Filing Information
N31853 65-0169608 04/21/1989 FL ACTIVE AMENDED AND RESTATED ARTICLES 11/16/1990 NONE
Principal Address
9545 PALM ISLES DR
BOYNTON BEACH, FL 33437

Changed: 04/10/1998
Mailing Address
9545 Palm Isles Drive
Boynton Beach, FL 33437

Changed: 03/13/2023
Registered Agent Name & Address SACHS SAX CAPLAN
6111 BROKEN SOUND PARKWAY, #200
BOCA RATON, FL 33487

Name Changed: 03/02/2011

Address Changed: 03/02/2011
Officer/Director Detail Name & Address

Title Director

DiSalvo, Rosemarie
9545 PALM ISLES DR
BOYNTON BEACH, FL 33437

Title Director

MEDNICK, HOWARD
9545 PALM ISLES DRIVE
BOYNTON BEACH, FL 33437

Title Secretary

PERLIN, ED
9545 PALM ISLES DRIVE
BOYNTON BEACH, FL 33437

Title Director

BAZERMAN, DAVID
9545 PALM ISLES DRIVE
BOYNTON BEACH, FL 33437

Title Director

WEISS, STUART
9545 PALM ISLES DRIVE
BOYNTON BEACH, FL 33437

Title Director

ROSEN, RICHARD
9545 Palm Isles Drive
Boynton Beach, FL 33437

Title Director

Kaplan, Clint
9545 Palm Isles Drive
Boynton Beach, FL 33480

Title President

POMEROY, BRIAN
9545 Palm Isles Drive
Boynton Beach, FL 33437

Title Director

Schwartz, Jack
9545 Palm Isles Drive
Boynton Beach, FL 33437

Title Treasurer

Messer, David
9545 Palm Isles Drive
Boynton Beach, FL 33437

Title Director

Rosenberg, Bill
9545 Palm Isles Drive
Boynton Beach, FL 33437

Annual Reports
Report YearFiled Date
2022 03/17/2022
2023 03/13/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
03/08/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
03/21/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
09/29/1997 -- REG. AGENT CHANGE View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
04/03/1995 -- ANNUAL REPORT View image in PDF format