Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LA BONNE VIE CONDOMINIUM APARTMENTS, INC.

Filing Information
709663 59-1150749 09/28/1965 FL ACTIVE
Principal Address
3475 S.OCEAN BLVD.
PALM BEACH, FL 33480

Changed: 03/04/2000
Mailing Address
3475 S.OCEAN BLVD.
PALM BEACH, FL 33480

Changed: 07/15/2021
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
1 E BROWARD BLVD #1800
FT LAUDERDALE, FL 33301

Name Changed: 06/02/2020

Address Changed: 06/02/2020
Officer/Director Detail Name & Address

Title President

Miller, Steve
3475 SOUTH OCEAN BLVD.
#602
PALM BEACH, FL 33480

Title VP

Engel, Jeffrey
3475 S.OCEAN BLVD.
# PH5
PALM BEACH, FL 33480

Title Treasurer

Talarico, Rocco J.
3475 South Ocean Blvd.
615
Palm Beach, FL 33480

Title Secretary

Mayer, Timothy
3475 S. OCEAN BLVD.
#203
PALM BEACH, FL 33480

Title Assistant Treasurer

Powell, Marianne
9354 Headlands Rd.
Mentor, OH 44060

Annual Reports
Report YearFiled Date
2022 02/18/2022
2023 03/14/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
07/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
06/02/2020 -- Reg. Agent Change View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
03/01/2018 -- ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
02/13/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
06/25/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
10/16/2008 -- Reg. Agent Change View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
07/25/2005 -- ANNUAL REPORT View image in PDF format
10/28/2004 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
07/28/2003 -- ANNUAL REPORT View image in PDF format
05/12/2003 -- Reg. Agent Change View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- Reg. Agent Change View image in PDF format
07/10/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
09/10/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format