Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ELLESMERE "A" CONDOMINIUM ASSOCIATION, INC.

Filing Information
730021 59-1898494 06/21/1974 FL ACTIVE AMENDMENT 08/24/1992 NONE
Principal Address
1006 ELLESMERE A
DEERFIELD BEACH, FL 33442

Changed: 02/11/2019
Mailing Address
410 S. Military Trail
Deerfield Beach, FL 33442

Changed: 05/14/2018
Registered Agent Name & Address MILBERG KLEIN,P.L.
1300 N. Federal Highway,Suite 205
BOCA RATON, FL 33432

Name Changed: 03/27/2014

Address Changed: 02/12/2024
Officer/Director Detail Name & Address

Title President

FELBER, JERRY
1006 ELLESMERE A
DEERFIELD BEACH, FL 33442

Title Treasurer

Walecki, Candy
2012 Ellesmere A
Deerfield Beach, FL 33442

Title Secretary

Dolan, Mary Lou
4011 Ellesmere A
Deerfield Beach, FL 33442

Title VP

Perfetto, Pat
4006 Ellesmere A
Deerfield Beach, FL 33442

Title Director

Morin, Andre
4010 Ellesmere A
Deerfield Beach, FL 33442

Title Director

Calcasacco, Sharon
2015 Ellesmere A
Deerfield Beach, FL 33442

Title Director

Carter, Victoria
4017 Ellesmere A
Deerfield Beach, FL 33442

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 01/25/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
08/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
05/14/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
02/23/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- Reg. Agent Change View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
08/10/2011 -- Reg. Agent Change View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
05/29/2008 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
08/03/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
05/25/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
07/12/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
04/27/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format