Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PARKER TOWER CONDOMINIUM ASSOCIATION, INC.

Filing Information
745207 59-1920067 12/12/1978 FL ACTIVE REINSTATEMENT 03/08/2007
Principal Address
3140 SOUTH OCEAN DRIVE
HALLANDALE, FL 33009
Mailing Address
3140 SOUTH OCEAN DRIVE
HALLANDALE, FL 33009

Changed: 11/05/2020
Registered Agent Name & Address John Paul Arcia P.A.
175 S.W. 7th Street
SUITE 2000
Miami, FL 33130

Name Changed: 04/30/2019

Address Changed: 04/30/2019
Officer/Director Detail Name & Address

Title President

Scemama, Elisa
3140 South Ocean Drive
Hallandale Beach, FL 33009

Title Secretary

De Freitas, Filomena Fatima
3140 South Ocean Drive
Hallandale Beach, FL 33009

Title VP

Cohen, Zev
3140 South Ocean Drive
Hallandale Beach, FL 33009

Title Director

Rotolo, Robert
3140 South Ocean Drive
Hallandale Beach, FL 33009

Title Director

Sabbagh, Prosper
3140 South Ocean Drive
Hallandale Beach, FL 33009

Title Treasurer

Borrego, Elvira
3140 SOUTH OCEAN DRIVE
hallandale, FL 33009

Annual Reports
Report YearFiled Date
2022 02/07/2022
2023 04/30/2023
2023 08/21/2023

Document Images
08/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
11/05/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
09/14/2018 -- Reg. Agent Change View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
07/11/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
01/08/2016 -- ANNUAL REPORT View image in PDF format
07/01/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
11/06/2014 -- Reg. Agent Change View image in PDF format
07/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
06/13/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
06/15/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
12/15/2008 -- Reg. Agent Change View image in PDF format
03/11/2008 -- ANNUAL REPORT View image in PDF format
10/10/2007 -- Reg. Agent Change View image in PDF format
03/08/2007 -- REINSTATEMENT View image in PDF format
07/11/2005 -- ANNUAL REPORT View image in PDF format
05/13/2004 -- Reg. Agent Change View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
08/08/2003 -- ANNUAL REPORT View image in PDF format
10/29/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format