Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

UPMINSTER "G" CONDOMINIUM ASSOCIATION, INC..

Filing Information
736309 59-1905998 07/07/1976 FL ACTIVE AMENDMENT 01/12/1993 NONE
Principal Address
301 YAMATO ROAD
SUITE 2199
BOCA RATON, FL 33431

Changed: 04/19/2021
Mailing Address
2101 CENTRE PARK W DRIVE
SUITE 110
WEST PALM BEACH, FL 33409

Changed: 07/24/2018
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD
SUITE 2199
BOCA RATON, FL 33431

Name Changed: 04/19/2021

Address Changed: 04/19/2021
Officer/Director Detail Name & Address

Title President, Treasurer, Director

COHEN, LARRY
145 UPMINISTER G
DEERFIELD BEACH, FL 33442

Title VP, Director

MCBRIDE, CAROL
148 UPMINISTER G
DEERFIELD BEACH, FL 33442

Title Secretary, Director

LUKACS, BONNIE
154 UPMINSTER G
DEERFIELD BEACH, FL 33442

Annual Reports
Report YearFiled Date
2022 02/10/2022
2023 01/17/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
02/10/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- Reg. Agent Change View image in PDF format
03/26/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
07/24/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
05/22/2008 -- ANNUAL REPORT View image in PDF format
05/10/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
05/25/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
07/12/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/27/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format