Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE WITTINGTON CONDOMINIUM APARTMENTS, INC.
Filing Information
715483
59-1312309
10/29/1968
FL
ACTIVE
AMENDMENT
03/10/1987
NONE
Principal Address
Changed: 04/06/2021
1390 S. OCEAN BOULEVARD
Attn. Manager's Office
POMPANO BEACH, FL 33062
Attn. Manager's Office
POMPANO BEACH, FL 33062
Changed: 04/06/2021
Mailing Address
1390 S. OCEAN BOULEVARD
POMPANO BEACH, FL 33062
POMPANO BEACH, FL 33062
Registered Agent Name & Address
PEYTONBOLIN, PL
Name Changed: 09/13/2017
Address Changed: 02/06/2019
3343 W. Commercial Blvd
Suite 100
Ft. Lauderdale, FL 33309
Suite 100
Ft. Lauderdale, FL 33309
Name Changed: 09/13/2017
Address Changed: 02/06/2019
Officer/Director Detail
Name & Address
Title VP
Vietmeier, James
Title Treasurer
Hermanowski, Joseph
Title Secretary
Dichiara, John
Title Director
Cavanagh, Thomas
Title President
DE LA VEGA, JAIME
Title DIRECTOR
Sposato, Michael
Title DIRECTOR
Boutin, George
Title VP
Vietmeier, James
1390 S. Ocean Blvd
PHE
Pompano Beach, FL 33062
PHE
Pompano Beach, FL 33062
Title Treasurer
Hermanowski, Joseph
1390 S. Ocean Blvd
15C
Pompano Beach, FL 33062
15C
Pompano Beach, FL 33062
Title Secretary
Dichiara, John
1390 S. Ocean Blvd
7D
Pompano Beach, FL 33062
7D
Pompano Beach, FL 33062
Title Director
Cavanagh, Thomas
1390 S. Ocean Blvd
14B
Pompano Beach, FL 33062
14B
Pompano Beach, FL 33062
Title President
DE LA VEGA, JAIME
1390 S. Ocean Blvd
11B
Pompano Beach, FL 33062
11B
Pompano Beach, FL 33062
Title DIRECTOR
Sposato, Michael
1390 S. Ocean Blvd
12F
Pompano Beach, FL 33062
12F
Pompano Beach, FL 33062
Title DIRECTOR
Boutin, George
1390 S. Ocean Blvd
15F
Pompano Beach, FL 33062
15F
Pompano Beach, FL 33062
Annual Reports
Report Year | Filed Date |
2023 | 01/16/2023 |
2023 | 04/30/2023 |
2024 | 03/12/2024 |
Document Images