Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LA PALMA CONDOMINIUM APARTMENT ASSOCIATION, INC.

Filing Information
717156 59-1349343 09/15/1969 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/23/2012 NONE
Principal Address
2860 S. OCEAN BLVD.
PALM BEACH, FL 33480
Mailing Address
2860 S. OCEAN BLVD.
Manager's Office
PALM BEACH, FL 33480

Changed: 03/02/2022
Registered Agent Name & Address Konyk & Lemme PLLC
140 INTRACOASTAL POINTE DRIV, STE 310
310
JUPITER, FL 33477

Name Changed: 03/02/2022

Address Changed: 02/23/2023
Officer/Director Detail Name & Address

Title President

Waas, Steven
2860 SOUTH OCEAN BLVD
105
PALM BEACH, FL 33480

Title VP

Burdette, Scott
2860 SOUTH OCEAN BLVD
317
PALM BEACH, FL 33480

Title Treasurer

Termini, Carla Cove
2860 SOUTH OCEAN BLVD
305
PALM BEACH, FL 33480

Title Secretary

Miller, Alex
2860 SOUTH OCEAN BLVD
PALM BEACH, FL 33480

Title Director

O'Donnell, Terrance
2860 SOUTH OCEAN BLVD
207
PALM BEACH, FL 33480

Title Director

Petrides, MaryAnn
2860 S. Ocean Blvd
Palm Beach, FL 33480

Title Director

Weiss, Monroe
2860 S. Ocean Blvd
Palm Beach, FL 33480

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 02/23/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/12/2016 -- ANNUAL REPORT View image in PDF format
02/09/2015 -- Reg. Agent Change View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
06/10/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- Amended and Restated Articles View image in PDF format
01/06/2012 -- Reg. Agent Change View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
07/23/2010 -- Reg. Agent Change View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
08/04/2004 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- Amended and Restated Articles View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format