Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PLAYA DEL MAR ASSOCIATION, INC.

Filing Information
728819 59-1596334 02/13/1974 FL ACTIVE AMENDMENT 11/19/1990 NONE
Principal Address
3900 GALT OCEAN DR.
FT. LAUDERDALE, FL 33308

Changed: 03/06/2018
Mailing Address
3900 GALT OCEAN DR.
FT. LAUDERDALE, FL 33308
Registered Agent Name & Address Kaye Bender Rembaum
1200 Park Central Boulevard South
Pompano Beach, FL 33064

Name Changed: 03/28/2022

Address Changed: 03/28/2022
Officer/Director Detail Name & Address

Title President

MASTRONUNZIO, MICHAEL
3900 Galt Ocean Drive
FT LAUDERDALE, FL 33308

Title VP, / Treasurer

CORNISH, PAUL
3900 Galt Ocean Drive
FT LAUDERDALE, FL 33308

Title Secretary

CLARK, NANCY
3900 GALT OCEAN DRIVE
FORT LAUDERDALE, FL 33308

Title Director

ELKINS, ANDREW
3900 GALT OCEAN DRIVE
FORT LAUDERDALE, FL 33308

Title Director

ABIKARAM, ZIAD
3900 GALT OCEAN DRIVE
FT. LAUDERDALE, FL 33308

Title Director

COVIELLO, SUSAN
3900 GALT OCEAN DR.
FT. LAUDERDALE, FL 33308

Title Director

WINTERS, ERIC
3900 GALT OCEAN DRIVE
FORT LAUDERDALE, FL 33308

Annual Reports
Report YearFiled Date
2022 02/24/2022
2023 03/10/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
07/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
08/03/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
09/19/2011 -- Reg. Agent Change View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
03/12/2008 -- ANNUAL REPORT View image in PDF format
12/27/2007 -- Reg. Agent Resignation View image in PDF format
12/24/2007 -- Reg. Agent Change View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
08/09/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- Reg. Agent Change View image in PDF format
06/27/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
03/21/1995 -- ANNUAL REPORT View image in PDF format