Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PARK TOWER ASSOCIATION, INC.

Filing Information
710812 59-1232035 04/29/1966 FL ACTIVE AMENDMENT 07/27/2009 NONE
Principal Address
1151 N FORT LAUDERDALE BEACH BLVD
FORT LAUDERDALE, FL 33304

Changed: 04/26/2022
Mailing Address
1151 N FORT LAUDERDALE BEACH BLVD
FORT LAUDERDALE, FL 33304

Changed: 04/26/2022
Registered Agent Name & Address PeytonBolin, PL
3343 W Commercial Blvd, Suite 100
FORT LAUDERDALE, FL 33309

Name Changed: 07/12/2023

Address Changed: 07/12/2023
Officer/Director Detail Name & Address

Title Treasurer

Okrongly, MaryAnn
1151 N Ft Lauderdale Beach Blvd.
FORT LAUDERDALE, FL 33304

Title President

Spera, Margaret
11151 N Ft Lauderdale Blvd
Ft Lauderdale, FL 33304

Title Director

Grady, Sally
1151 N Ft Lauderdale Blvd.
FORT LAUDERDALE, FL 33304

Title Director

Shani, Nissim
1151 N Ft Lauderdale Blvd.
FORT LAUDERDALE, FL 33304

Title Secretary

Garcia, Bernardo
1151 N Ft Lauderdale Beach Blvd.
FORT LAUDERDALE, FL 33304

Title Director

Garlatti, Glen
1151 N Ft Lauderdale Beach Blvd.
Fort Lauderdale, FL 33304

Annual Reports
Report YearFiled Date
2023 03/22/2023
2024 02/19/2024
2024 04/22/2024

Document Images
04/22/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2024 -- ANNUAL REPORT View image in PDF format
07/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
06/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
02/23/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
06/11/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
05/08/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
09/10/2010 -- ANNUAL REPORT View image in PDF format
07/27/2009 -- Amendment View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
08/21/2008 -- Amendment View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
11/29/2007 -- Reg. Agent Change View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
11/16/2006 -- Amendment View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- Amendment View image in PDF format
08/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format