Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE PALMBEACHER APARTMENTS INC

Filing Information
702344 59-1158823 04/27/1961 FL ACTIVE
Principal Address
3030 S. Ocean Blvd
Palm Beach, FL 33480

Changed: 04/25/2014
Mailing Address
C/O CENTURY MANAGEMENT CONSULTANTS
2950 JOG ROAD
GREENACRES, FL 33467

Changed: 04/22/2021
Registered Agent Name & Address KONYK, CHELLE ESQUIRE
140 Intracoastal Pointe Drive
Suite 310
Jupiter, FL 33477

Name Changed: 04/06/2010

Address Changed: 09/22/2021
Officer/Director Detail Name & Address

Title President

SOROCHUK, JOHN
C/O CENTURY MANAGEMENT CONSULTANTS
2950 JOG ROAD
GREENACRES, FL 33467

Title VP

STEVENS, MAURICE
C/O CENTURY MANAGEMENT CONSULTANTS
2950 JOG ROAD
GREENACRES, FL 33467

Title Treasurer

CAMPBELL, DOUG
C/O CENTURY MANAGEMENT CONSULTANTS
2950 JOG ROAD
GREENACRES, FL 33467

Title Secretary

STEVENS, LINDA
C/O CENTURY MANAGEMENT CONSULTANTS
2950 JOG ROAD
GREENACRES, FL 33467

Title Director

MANNO, RICHARD
C/O CENTURY MANAGEMENT CONSULTANTS
2950 JOG ROAD
GREENACRES, FL 33467

Title Director

VIVOLA, CHRISTIAN
C/O CENTURY MANAGEMENT CONSULTANTS
2950 JOG ROAD
GREENACRES, FL 33467

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/16/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
09/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
07/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
06/28/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- Reg. Agent Change View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
02/18/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format