Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE CLARIDGE OF POMPANO CONDOMINIUM, INC.
Filing Information
721392
59-1437259
07/22/1971
FL
ACTIVE
AMENDMENT
06/04/2012
NONE
Principal Address
Changed: 02/15/2013
1340 S Ocean Blvd
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Changed: 02/15/2013
Mailing Address
Changed: 02/15/2013
1340 S Ocean Blvd
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Changed: 02/15/2013
Registered Agent Name & Address
KAYE BENDER REMBAUM, P.L.
Name Changed: 07/27/2012
Address Changed: 07/27/2012
1200 PARK CENTRAL BLVD SOUTH
POMPANO BCH, FL 33064
POMPANO BCH, FL 33064
Name Changed: 07/27/2012
Address Changed: 07/27/2012
Officer/Director Detail
Name & Address
Title President
Young, Andrew
Title VP
Amalfi, Michael
Title Director
Patry, Jacques
Title Secretary
Straub, Richard
Title Treasurer
Svec, Gary
Title Director
Smith , Janet
Title Director
Bonet Ward, Debra
Title President
Young, Andrew
1340 S Ocean Blvd
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Title VP
Amalfi, Michael
1340 S Ocean Blvd
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Title Director
Patry, Jacques
1340 S Ocean Blvd
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Title Secretary
Straub, Richard
1340 S Ocean Blvd
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Title Treasurer
Svec, Gary
1340 S Ocean Blvd
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Title Director
Smith , Janet
1340 South Ocean Boulevard
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Title Director
Bonet Ward, Debra
1333 South Ocean Boulevard
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Annual Reports
Report Year | Filed Date |
2022 | 02/16/2022 |
2023 | 02/17/2023 |
2024 | 02/23/2024 |
Document Images