Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAGE CONDOMINIUM ASSOCIATION AT PALM BEACH, INC.

Filing Information
745742 59-1930223 01/29/1979 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/04/2012 NONE
Principal Address
1500 GOLDEN LAKES BLVD
WEST PALM BEACH, FL 33411

Changed: 03/13/2006
Mailing Address
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Changed: 06/30/2020
Registered Agent Name & Address Alessandra, Stivelman, Esq.
Eisinger Law
4000 Hollywood Blvd
Suite 265-S
Hollywood, FL 33021

Name Changed: 07/22/2020

Address Changed: 07/22/2020
Officer/Director Detail Name & Address

Title Secretary, Resident Director - F

Sabers , Adele
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Resident Director - A

TORCHIA, VITO
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Resident Director - B

PAGANO, ROBERT
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Resident Director - D

Brier, Gerard
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Resident Director - E

O'Neil, Michael
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Resident Director - K

Tacina, James
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Director at Large

bARBARA, SASKIN
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Resident Director - N

Solomon, Stephanie
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Resident Director - H, Treasurer

Pignatelli, Anthony
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Resident Director - S

Mackler, Tina
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Resident Director - C

Singh, Robert
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Director at Large

Alicandri, Ronald
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Resident Director - R, President

Witte, Janine
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Resident Director - G

McCorry, Thomas
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Director at Large

HUDSON, NATALIE
1500 GOLDEN LAKES BLVD
WEST PALM BEACH, FL 33411

Title Resident Director - J

WERTZ, MICK
1500 GOLDEN LAKES BLVD
WEST PALM BEACH, FL 33411

Title Director at Large

FERNANDEZ, JORGE
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Director at Large

DOUGHTY, LINDA
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Resident Director - L

NELSON, FAYE
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Title Resident Director - M

Griggs, doris
C/O Anzen Group, LLC
1500 Golden Lakes Blvd
West Palm Beach, FL 33411

Annual Reports
Report YearFiled Date
2021 03/22/2021
2022 03/09/2022
2023 03/31/2023

Document Images
03/31/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
12/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
07/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
10/28/2015 -- AMENDED ANNUAL REPORT View image in PDF format
10/19/2015 -- Off/Dir Resignation View image in PDF format
10/19/2015 -- Off/Dir Resignation View image in PDF format
08/28/2015 -- Reg. Agent Change View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
06/04/2012 -- Amended and Restated Articles View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- Reg. Agent Change View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
04/23/2000 -- ANNUAL REPORT View image in PDF format
04/09/1999 -- Amendment View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format