Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHALFONTE CONDOMINIUM APARTMENT ASSOCIATION, INC.

Filing Information
729340 59-1555340 04/11/1974 FL ACTIVE AMENDMENT 03/23/1995 NONE
Principal Address
550 SOUTH OCEAN BLVD.
BOCA RATON, FL 33432

Changed: 06/30/1975
Mailing Address
550 SOUTH OCEAN BLVD.
BOCA RATON, FL 33432

Changed: 06/30/1975
Registered Agent Name & Address Backer Law Firm
550 SOUTH OCEAN BLVD.
BOCA RATON, FL 33432

Name Changed: 04/30/2024

Address Changed: 02/24/2020
Officer/Director Detail Name & Address

Title VICE PRESIDENT, VP

Solof, Carolee
550 S OCEAN BLVD
BOCA RATON, FL 33432

Title President

Herman , Lawrence
550 SOUTH OCEAN BLVD.
BOCA RATON, FL 33432

Title Director

MARCOSKY, JOHN
550 SOUTH OCEAN BLVD.
BOCA RATON, FL 33432

Title Director

FRIED, JOANNE
550 SOUTH OCEAN BLVD.
BOCA RATON, FL 33432

Title Treasurer

Reeves, Robert
550 SOUTH OCEAN BLVD.
BOCA RATON, FL 33432

Title Secretary

Ramunno, Lorraine
550 SOUTH OCEAN BLVD.
BOCA RATON, FL 33432

Title DIRECTOR

RABADAN, EDUARDO
550 SOUTH OCEAN BLVD
BOCA RATON, FL 33432

Title Director

WHEELER, CHRIS
550 SOUTH OCEAN BLVD
BOCA RATON, FL 33432

Title Director

Levy, Isaac
550 SOUTH OCEAN BLVD.
BOCA RATON, FL 33432

Annual Reports
Report YearFiled Date
2023 03/02/2023
2024 03/11/2024
2024 04/30/2024

Document Images
04/30/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
04/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
08/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
12/18/2018 -- Reg. Agent Change View image in PDF format
11/01/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/10/2018 -- Reg. Agent Change View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
02/20/2012 -- ANNUAL REPORT View image in PDF format
12/09/2011 -- Reg. Agent Change View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
07/06/2004 -- ANNUAL REPORT View image in PDF format
03/19/2003 -- ANNUAL REPORT View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
03/07/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
03/03/1995 -- ANNUAL REPORT View image in PDF format