Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LIMETREE CONDOMINIUM ASSOCIATION, INC.

Filing Information
726533 59-1758088 05/29/1973 FL ACTIVE AMENDMENT 08/30/1993 NONE
Principal Address
10128 43RD DRIVE SOUTH
BOYNTON BEACH, FL 33436
Mailing Address
C/O SEACREST SERVICES INC
2101 CENTREPARK DR W
SUITE 110
WEST PALM BEACH, FL 33409

Changed: 01/24/2023
Registered Agent Name & Address Daniel Wasserstein, Esq.
301 Yamato Road
Suite 2199
Boca Raton, FL 33431

Name Changed: 02/18/2021

Address Changed: 01/24/2023
Officer/Director Detail Name & Address

Title President

HANDLER, NANCY
2101 Centrepark Dr
Suite 110
West Palm Beach, FL 33409

Title VP

HAMLEY, ROSEMARY
2101 Centrepark Dr
SEACREST SERVICES INC
West Palm Beach, FL 33409

Title Treasurer

SCOTT, WENDY
2101 CENTREPARK WD
SEACREST SERVICES INC
WEST PALM BEACJ, FL 33409

Title Secretary

MORSE, GEOFF
2101 CENTREPARK Dr
SEACREST SERVICES INC
110
west palm beach, FL 33409

Title Director

CESSNA, MARTHA
2101 centrepark Dr
SEACREST SERVICES INC
West Palm Beach, FL 33409

Title Director

STOPCZYNSKI, JERRY
2101 CENTREPARK DR
110
West palm Beach, FL 33409

Title Director

RIMES, BARBARA
2101 CENTREPARK Dr
110
WEST PALM BEACH, FL 33409

Annual Reports
Report YearFiled Date
2022 03/18/2022
2023 01/24/2023
2024 01/05/2024

Document Images
01/05/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
06/03/2011 -- Reg. Agent Change View image in PDF format
06/03/2011 -- Reg. Agent Change View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
02/12/2008 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
03/28/2003 -- ANNUAL REPORT View image in PDF format
01/28/2002 -- ANNUAL REPORT View image in PDF format
01/12/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
07/08/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format