Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ATRIUMS OF PALM BEACH CONDOMINIUM APARTMENTS, INC.

Filing Information
739158 59-1908333 05/25/1977 FL ACTIVE
Principal Address
3400 S OCEAN BLVD OFFICE
PALM BEACH, FL 33480

Changed: 02/07/2023
Mailing Address
3400 S OCEAN BLVD
PALM BEACH, FL 33480

Changed: 10/04/2019
Registered Agent Name & Address ROSENBAUM PLLC
1700 PALM BEACH LAKES BLVD.
SUITE 600
WEST PALM BEACH, FL 33401

Name Changed: 10/07/2022

Address Changed: 06/14/2023
Officer/Director Detail Name & Address

Title President

Kamel, Fred
3400 S. OCEAN BLVD
PALM BEACH, FL 33480

Title VP

George , Dan
3400 S. OCEAN BLVD
PALM BEACH, FL 33480

Title 2nd Vice President

Kercher, Alan
3400 S. OCEAN BLVD
PALM BEACH, FL 33480

Title Treasurer

Leventis, George
3400 S. OCEAN BLVD,
PALM BEACH, FL 33480

Title Secretary

Pliskin, Jeffrey
3400 S OCEAN BLVD
PALM BEACH, FL 33480

Title Director

Stepanian, Deanna
3400 S OCEAN BLVD
PALM BEACH, FL 33480

Title Director

Reytan, Albert
3400 S OCEAN BLVD
PALM BEACH, FL 33480

Title Director

Barnes, Jonae
3400 S Ocean Blvd.
Palm Beach, FL 33480

Title Director

Onitskansky, Michael
3400 S Ocean Blvd.
Palm Beach, FL 33480

Annual Reports
Report YearFiled Date
2022 01/19/2022
2023 02/07/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
10/07/2022 -- Reg. Agent Change View image in PDF format
01/19/2022 -- ANNUAL REPORT View image in PDF format
07/09/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
05/21/2020 -- ANNUAL REPORT View image in PDF format
10/04/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
07/01/2013 -- Reg. Agent Change View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
11/29/2010 -- Reg. Agent Change View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
01/27/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
08/03/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
04/27/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- ANNUAL REPORT View image in PDF format