Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PALM-AIRE VILLAGE PRIVATE HOME TOWNHOUSE PARK BOARD, INC.

Filing Information
735878 59-2070889 05/18/1976 FL ACTIVE AMENDMENT 11/07/2011 NONE
Principal Address
C/O EXCLUSIVE PROPERTY MANAGEMENT
2945 WEST CYPRESS CREEK RD
SUITE 201
FT. LAUDERDALE, FL 33309

Changed: 04/14/2023
Mailing Address
C/O EXCLUSIVE PROPERTY MANAGEMENT
2945 WEST CYPRESS CREEK RD
SUITE 201
FT. LAUDERDALE, FL 33309

Changed: 04/14/2023
Registered Agent Name & Address KAYE BENDER REMBAUM,P.L.
1200 PARK CENTRAL BLVD. SOUTH
POMPANO BEACH, FL 33064

Name Changed: 04/24/2015

Address Changed: 04/24/2015
Officer/Director Detail Name & Address

Title President

O'MEARA, MERYL
C/O EXCLUSIVE PROPERTY MANAGEMENT
2945 WEST CYPRESS CREEK RD
SUITE 201
FT. LAUDERDALE, FL 33309

Title VP, Secretary

HALL, ALLISON
C/O EXCLUSIVE PROPERTY MANAGEMENT
2945 WEST CYPRESS CREEK RD
SUITE 201
FT. LAUDERDALE, FL 33309

Title Treasurer

KOLESNITCHENKO, IRINA
C/O EXCLUSIVE PROPERTY MANAGEMENT
2945 WEST CYPRESS CREEK RD
SUITE 201
FT. LAUDERDALE, FL 33309

Annual Reports
Report YearFiled Date
2021 03/16/2021
2022 04/26/2022
2023 04/14/2023

Document Images
04/14/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
08/03/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
09/04/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
11/07/2011 -- Amendment View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
06/07/2009 -- ANNUAL REPORT View image in PDF format
01/18/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
01/14/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
08/16/2002 -- ANNUAL REPORT View image in PDF format
11/08/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
05/18/1976 -- Off/Dir Resignation View image in PDF format