Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE FOUNTAINS OF PALM BEACH CONDOMINIUM, INC. NO. 8

Filing Information
758734 59-2162771 06/12/1981 FL ACTIVE AMENDMENT 12/13/2019 NONE
Principal Address
4615 FOUNTAINS DR
SUITE B
LAKE WORTH, FL 33467

Changed: 02/01/2005
Mailing Address
4615 FOUNTAINS DR
SUITE B
LAKE WORTH, FL 33467

Changed: 02/01/2005
Registered Agent Name & Address FOUNTAINS CONDOMINIUM OPERATIONS, INC.
4615 Fountains Drive
Suite B
Lake Worth, FL 33467

Name Changed: 03/11/2025

Address Changed: 07/12/2024
Officer/Director Detail Name & Address

Title PD

HARRIS, SCOTT
4702 FOUNTAINS DRIVE SOUTH
#101
LAKE WORTH, FL 33467

Title D, VP

NEWLIN, TRISH
4770 FOUNTAINS DR SOUTH
304
LAKE WORTH, FL 33467

Title D

BOORD, ARTHUR
4733 FOUNTAINS DR. S.
LAKE WORTH, FL 33467

Title Director

Albaum, Donald
4702 Fountains Drive South
Apt. 405
Lake Worth, FL 33467

Title Director

WEINFELD, DAVID
6757 Fountains Drive South
Lake Worth, FL 33467

Title Director, Treasurer

Strum, Gene
6688 Versailles Court
Lake Worth, FL 33467

Title Secretary

Pape, Thomas
6774 Versailles Court
Lake Worth, FL 33467

Title Director

Hirshfield, Larry
6713 Versailles Court
Lake Worth, FL 33467

Annual Reports
Report YearFiled Date
2024 03/01/2024
2024 07/12/2024
2025 03/11/2025

Document Images
03/11/2025 -- ANNUAL REPORT View image in PDF format
07/12/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
03/13/2020 -- ANNUAL REPORT View image in PDF format
12/13/2019 -- Amendment View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
07/06/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
06/01/2009 -- Amendment View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
05/07/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- Amendment View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format