Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION NO. 11, INC.

Filing Information
748219 59-1927508 07/26/1979 FL ACTIVE AMENDMENT 07/06/1999 NONE
Principal Address
Campbell Property Management
3500 Gateway Drive
Suite 202
POMPANO BEACH, FL 33069

Changed: 03/12/2020
Mailing Address
Campbell Property Management
3500 Gateway Drive
Suite 202
POMPANO BEACH, FL 33069

Changed: 04/10/2014
Registered Agent Name & Address Kaye Bender Rembaum, PLLC
1200 Park Central Blvd South
Pompano Beach, FL 33064

Name Changed: 03/31/2023

Address Changed: 03/31/2023
Officer/Director Detail Name & Address

Title Director

WEINER, ADELE
Campbell Property Management
3500 Gateway Drive
Suite 202
POMPANO BEACH, FL 33069

Title 2nd Vice President

REVELS, JERRY
Campbell Property Management
3500 Gateway Drive
Suite 202
POMPANO BEACH, FL 33069

Title Treasurer

ZUKOWSKI, MICHAEL
Campbell Property Management
3500 Gateway Drive
Suite 202
POMPANO BEACH, FL 33069

Title President

RUSSO, ANN
Campbell Property Management
3500 Gateway Drive
Suite 202
POMPANO BEACH, FL 33069

Title Director

D'Ambra, Greg
Campbell Property Management
3500 Gateway Drive
Suite 202
POMPANO BEACH, FL 33069

Title Director

Stone, Gerard
Campbell Property Management
3500 Gateway Drive
Suite 202
POMPANO BEACH, FL 33069

Title 1st Vice President

Alvey, Mike
Campbell Property Management
3500 Gateway Drive
Suite 202
POMPANO BEACH, FL 33069

Title Secretary

Jordan, Holly
Campbell Property Management
3500 Gateway Drive
Suite 202
POMPANO BEACH, FL 33069

Title Director

Matthews, Courtney
Campbell Property Management
3500 Gateway Drive
Suite 202
POMPANO BEACH, FL 33069

Annual Reports
Report YearFiled Date
2021 03/24/2021
2022 03/23/2022
2023 03/31/2023

Document Images
03/31/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
03/12/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
09/02/2014 -- Reg. Agent Change View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
08/13/2009 -- ADDRESS CHANGE View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
07/06/1999 -- Amendment View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format