Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PIEDMONT "B" ASSOCIATION, INC.

Filing Information
749479 59-2058368 10/23/1979 FL ACTIVE AMENDMENT 09/24/2018 NONE
Principal Address
C/O TEEM PROPERTY MGMT LLC
6699 N FEDERAL HIGHWAY
105
BOCA RATON, FL 33487

Changed: 04/30/2023
Mailing Address
C/O TEEM PROPERTY MGMT LLC
6699 N FEDERAL HIGHWAY
105
BOCA RATON, FL 33487

Changed: 04/30/2023
Registered Agent Name & Address WILLIS, ERNEST
C/O TEEM PROPERTY MGMT LLC
6699 N FEDERAL HIGHWAY
105
BOCA RATON, FL 33487

Name Changed: 04/27/2022

Address Changed: 04/30/2023
Officer/Director Detail Name & Address

Title PRESIDENT

SKLANSKY, FRANCES
C/O TEEM PROPERTY MGMT LLC
6699 N FEDERAL HIGHWAY
105
BOCA RATON, FL 33487

Title VICE PRESIDENT

COOK, MARSHA
C/O TEEM PROPERTY MGMT LLC
6699 N FEDERAL HIGHWAY
105
BOCA RATON, FL 33487

Title Treasurer

LUCHNICK, LONNY
C/O TEEM PROPERTY MGMT LLC
6699 N FEDERAL HIGHWAY
105
BOCA RATON, FL 33487

Title Secretary

FUERST, PEGGY
C/O TEEM PROPERTY MGMT LLC
6699 N FEDERAL HIGHWAY
105
BOCA RATON, FL 33487

Title Director

MARTINEZ, ANA
C/O TEEM PROPERTY MGMT LLC
6699 N FEDERAL HIGHWAY
105
BOCA RATON, FL 33487

Title Director

DIMINICO, EVANN
C/O TEEM PROPERTY MGMT LLC
6699 N FEDERAL HIGHWAY
105
BOCA RATON, FL 33487

Title Director

NEWMAN , CHARLES
C/O TEEM PROPERTY MGMT LLC
6699 N FEDERAL HIGHWAY
105
BOCA RATON, FL 33487

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 02/14/2023
2023 04/30/2023

Document Images
04/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
05/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
09/24/2018 -- Amendment View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
06/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
05/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
09/26/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
08/30/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format