Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ATRIUM ASSOCIATION INC.

Filing Information
717491 59-1351335 11/04/1969 FL ACTIVE
Principal Address
3600 S. Congress Ave.
SUITE C
Boynton Beach, FL 33426

Changed: 03/08/2022
Mailing Address
3600 S. Congress Ave.
SUITE C
Boynton Beach, FL 33426

Changed: 03/08/2022
Registered Agent Name & Address ESTEBANEZ, ERIC
3600 S. Congress Ave.
SUITE C
Boynton Beach, FL 33426

Name Changed: 03/16/2009

Address Changed: 03/08/2022
Officer/Director Detail Name & Address

Title President

WITTUSEN, CHRIS
3600 S. Congress Ave.
SUITE C
Boynton Beach, FL 33426

Title Treasurer

HOPKINS, CAROL
3600 S. Congress Ave.
SUITE C
Boynton Beach, FL 33426

Title VP

FERRARO, LOU
3600 S. Congress Ave.
SUITE C
Boynton Beach, FL 33426

Title Secretary

GOLDMAN, FAINA
3600 S. Congress Ave.
SUITE C
Boynton Beach, FL 33426

Title Director

Campbell, Tony
3600 S. Congress Ave.
SUITE C
Boynton Beach, FL 33426

Title Director

ANDERSON, CHARLENE
3600 S. Congress Ave.
SUITE C
Boynton Beach, FL 33426

Title Director

Parisi, Margaret
3600 S. Congress Ave.
SUITE C
Boynton Beach, FL 33426

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 03/14/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
05/06/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
02/17/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
08/20/2007 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
06/27/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
06/06/2001 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- Reg. Agent Change View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format