Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LA PENSEE CONDOMINIUM ASSOCIATION, INC.

Filing Information
757949 59-2693162 05/08/1981 FL ACTIVE REINSTATEMENT 11/28/2018
Principal Address
4000 S OCEAN BLVD
PALM BEACH, FL 33480

Changed: 06/03/1988
Mailing Address
1045 E Atlantic Ave
Suite 309
Delray Beach, FL 33483

Changed: 09/07/2023
Registered Agent Name & Address Proper Realty Co.
1045 E Atlantic Ave
Suite 309
Delray Beach, FL 33483

Name Changed: 09/07/2023

Address Changed: 09/07/2023
Officer/Director Detail Name & Address

Title President

Ripstein, Ben
2300 W. Sample Road
310
Pompano Beach, FL 33073

Title VP

Rivero , Miguel
2300 W Sample Road
310
Pompano Beach, FL 33073

Title Board Member

Rahal, John
2300 W Sample Road
310
Pompano Beach, FL 33073

Title Treasurer

Tursky, Chris
4000 S Ocean Blvd
501
South Palm Beach, FL 33480

Title Secretary

Cooper, Stephanie
4000 S Ocean Blvd
503
South Palm Beach, FL 33480

Annual Reports
Report YearFiled Date
2023 02/19/2023
2023 08/29/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
09/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
07/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/12/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
11/28/2018 -- REINSTATEMENT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
07/24/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- REINSTATEMENT View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
01/02/2003 -- Reg. Agent Change View image in PDF format
01/24/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
06/21/1999 -- Amended and Restated Articles View image in PDF format
02/17/1999 -- ANNUAL REPORT View image in PDF format
07/15/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format