Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PALM VILLAGE CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000000813 20-3877543 01/25/2005 FL ACTIVE AMENDMENT 12/22/2005 NONE
Principal Address
c/o Palm Village Club Condo Assoc Inc
500 NE 2nd Street
Clubhouse
Dania Beach, FL 33004

Changed: 04/17/2024
Mailing Address
c/o Robert Kelly Esq
2699 Stirling Road
Suite C403B
HOLLYWOOD, FL 33012

Changed: 04/17/2024
Registered Agent Name & Address Law Office of Robert P. Kelly
2699 Stirling Road
Suite C403B
Ft. Lauderdale, FL 33312

Name Changed: 01/10/2023

Address Changed: 01/10/2023
Officer/Director Detail Name & Address

Title President

Vasile, Maria
2699 Stirling Road
Suite C403B
Ft. Lauderdale, FL 33312

Title VP, Secretary

Rodriguez, Vladimir
2699 Stirling Road
Suite C403B
Dania Beach, FL 33312

Title Treasurer

Bartsocas, Kiki V
2699 Stirling Road
Suite C403B
Ft. Lauderdale, FL 33312

Annual Reports
Report YearFiled Date
2023 01/10/2023
2023 11/25/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
11/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
07/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
12/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
10/02/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2020 -- ANNUAL REPORT View image in PDF format
06/14/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
01/12/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- Reg. Agent Change View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
07/31/2006 -- ANNUAL REPORT View image in PDF format
01/04/2006 -- Reg. Agent Change View image in PDF format
12/22/2005 -- Amendment View image in PDF format
01/25/2005 -- Domestic Non-Profit View image in PDF format