Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PALM LAKE CONDOMINIUM INC.

Filing Information
723157 59-1537743 04/13/1972 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/07/2022 NONE
Principal Address
Palm Lake Condominium
1502/1516 S. Lakeside Dr.
Lake Worth, FL 33460

Changed: 02/25/2014
Mailing Address
Palm Lake Condominium
1502/1516 S. Lakeside Dr.
Lake Worth, FL 33460

Changed: 02/25/2014
Registered Agent Name & Address Konyk, Chelle
Konyk & Lemme, PLLC
140 Intracoastal Pointe Drive
Suite 310
Jupiter, FL 33477

Name Changed: 04/26/2021

Address Changed: 04/26/2021
Officer/Director Detail Name & Address

Title VICE PRESIDENT

BISCARDI, CHARLES
Palm Lake Condominium
1502 S. Lakeside Dr.
N405
Lake Worth, FL 33460

Title DIRECTOR

Chamberlin, Marci
Palm Lake Condominium
1516 S. Lakeside Dr.
S401
Lake Worth, FL 33460

Title PRESIDENT

DELOOSE, DENNIS M
Palm Lake Condominium
1502 S. Lakeside Dr.
N304
Lake Worth, FL 33460

Title DIRECTOR

COURTNEY, CHERYL C
Palm Lake Condominium
1502 S. Lakeside Dr.
N302
Lake Worth, FL 33460

Title SECRETARY

Monica, Allan
Palm Lake Condominium
1502 S. Lakeside Dr
N103
LAKE WORTH, FL 33461

Title DIRECTOR

Maggio, Paul
Palm Lake Condominium
1516 S. Lakeside Dr.
S212
Lake Worth, FL 33460

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 02/17/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
02/17/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- Amended and Restated Articles View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
05/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- Amendment View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
06/27/2012 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
05/04/2011 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
09/07/2010 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
03/26/2004 -- ANNUAL REPORT View image in PDF format
03/13/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format