Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUN VALLEY EAST CONDOMINIUM ASSOCIATION, INC.

Filing Information
N31209 65-0203808 03/15/1989 FL ACTIVE AMENDMENT 07/05/2013 NONE
Principal Address
SUN VALLEY EAST CONDOMINIUM ASSOCIATION, INC.
5670 SILLS DRIVE
BOYNTON BEACH, FL 33437

Changed: 08/04/2023
Mailing Address
C/O SEACREST SERVICES, INC.
2101 CENTREPARK W. DRIVE SUITE 110
PALM BEACH, FL 33409

Changed: 08/04/2023
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD
SUITE 2199
BOCA RATON, FL 33431

Name Changed: 08/04/2023

Address Changed: 08/04/2023
Officer/Director Detail Name & Address

Title President

KARTEN, MARY
SUN VALLEY EAST CONDOMINIUM ASSOCIATION, INC.
5670 SILLS DRIVE
BOYNTON BEACH, FL 33437

Title Secretary

LORENZETTI, BILL
SUN VALLEY EAST CONDOMINIUM ASSOCIATION, INC.
5670 SILLS DRIVE
BOYNTON BEACH, FL 33437

Title DIRECTOR

RIOS, MYRA
SUN VALLEY EAST CONDOMINIUM ASSOCIATION, INC.
5670 SILLS DRIVE
BOYNTON BEACH, FL 33437

Title Treasurer

FINKELSTEIN, AGNES
SUN VALLEY EAST CONDOMINIUM ASSOCIATION, INC.
5670 SILLS DRIVE
BOYNTON BEACH, FL 33437

Title DIRECTOR

SHALOM, DEBBIE
SUN VALLEY EAST CONDOMINIUM ASSOCIATION, INC.
5670 SILLS DRIVE
BOYNTON BEACH, FL 33437

Title Director

STEIN, MIKE
SUN VALLEY EAST CONDOMINIUM ASSOCIATION, INC.
5670 SILLS DRIVE
BOYNTON BEACH, FL 33437

Title VICE PRESIDENT

Greenberg, Steven
SUN VALLEY EAST CONDOMINIUM ASSOCIATION, INC.
5670 SILLS DRIVE
BOYNTON BEACH, FL 33437

Annual Reports
Report YearFiled Date
2023 01/03/2023
2023 08/21/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
08/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/04/2023 -- Reg. Agent Change View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
01/12/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
12/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
09/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
07/06/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
07/05/2013 -- Amendment View image in PDF format
03/01/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
12/10/2007 -- Reg. Agent Change View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
03/04/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
06/04/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- REG. AGENT CHANGE View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format