Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ATRIUM AT PALM BEACH SHORES CONDOMINIUM ASSOCIATION, INC.

Filing Information
720635 59-1418539 04/01/1971 FL ACTIVE AMENDMENT AND NAME CHANGE 03/30/2015 NONE
Principal Address
145 S. OCEAN AVE.
PALM BCH.SHORES, FL 33404

Changed: 05/17/2023
Mailing Address
145 S. OCEAN AVE.
PALM BCH.SHORES, FL 33404

Changed: 05/17/2023
Registered Agent Name & Address ROSENBAUM PLLC
250 S. Australian
5th Floor
WEST PALM BEACH, FL 33401

Name Changed: 05/17/2023

Address Changed: 04/18/2024
Officer/Director Detail Name & Address

Title Director

Murphy, Kevin
145 S. OCEAN AVE
PALM BEACH SHORES, FL 33404

Title TRES

MENDES, SCOTT
145 S OCEAN AVE
PALM BEACH SHORES, FL 33404

Title Director

Setzer, Paul
145 S. OCEAN AVE
PALM BEACH SHORES, FL 33404

Title Director

PESTRICHELLI, JOHN
145 S OCEAN AVE
PALM BEACH SHORES, FL 33404

Title VP

Gulgas, Charles
145 OCEAN AVE.
PALM BCH.SHORES, FL 33404

Title President

Klein, Aloysius
145 OCEAN AVE.
PALM BCH.SHORES, FL 33404

Title Director

Graves, Claire
145 OCEAN AVE.
PALM BCH.SHORES, FL 33404

Title Secretary

Degnan, Ann
145 OCEAN AVE.
PALM BCH.SHORES, FL 33404

Title Director

Quigley, Denise
145 OCEAN AVE.
PALM BCH.SHORES, FL 33404

Annual Reports
Report YearFiled Date
2023 03/07/2023
2023 05/17/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
05/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
02/25/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- Amendment and Name Change View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- Amendment View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
03/06/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
03/20/2002 -- ANNUAL REPORT View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
02/04/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
01/15/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format