Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EMBASSY PARK CONDOMINIUM ASSOCIATION, INC.

Filing Information
747546 59-1920761 06/08/1979 FL ACTIVE AMENDMENT 12/22/2017 NONE
Principal Address
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Changed: 04/17/2018
Mailing Address
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Changed: 04/17/2018
Registered Agent Name & Address Iglesias Law Group, P.A.
15800 Pines Boulevard
Suite 303
Pembroke Pines, FL 33027

Name Changed: 04/24/2020

Address Changed: 04/24/2020
Officer/Director Detail Name & Address

Title President

Walker, Edwin M
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title Director

Dasilva, Kelly
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title Director

Kadis, Patricia
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title Treasurer

Sebastian, Esteve
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title Director

Tontchev, Toni
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title Director

Griffith, Sharhonda
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title Secretary

Almuina, Mercedes
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title VP

Gardner, Allan
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title Director

Cankaya, Gulderen
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 04/27/2023
2024 01/05/2024

Document Images
01/05/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
12/22/2017 -- Amendment View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
08/04/2016 -- Amendment View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- Amendment View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
01/05/2015 -- Amendment View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
09/04/2012 -- ANNUAL REPORT View image in PDF format
07/15/2011 -- Amendment View image in PDF format
05/13/2011 -- ADDRESS CHANGE View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
12/09/2010 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
09/18/2008 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
05/07/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- REINSTATEMENT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format