Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CORONADO AT HIGHLAND BEACH CONDOMINIUM ASSOCIATION, INC.

Filing Information
766797 59-2255326 02/01/1983 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/06/2022 NONE
Principal Address
3400 S OCEAN BLVD.
HIGHLAND BEACH, FL 33487

Changed: 02/18/2021
Mailing Address
3400 S OCEAN BLVD.
HIGHLAND BEACH, FL 33487

Changed: 02/18/2021
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
1 E BROWARD BLVD #1800
FORT LAUDERDALE, FL 33301

Name Changed: 06/27/2018

Address Changed: 06/27/2018
Officer/Director Detail Name & Address

Title President

CHUDNOFSKY, JASON
3400 S OCEAN BLVD.
HIGHLAND BEACH, FL 33487

Title Treasurer

Leibowitz, Allan
3400 S OCEAN BLVD.
HIGHLAND BEACH, FL 33487

Title Secretary

Ruda, Fredrick
3400 S OCEAN BLVD.
HIGHLAND BEACH, FL 33487

Title VP

Gans, Robert
3400 S OCEAN BLVD.
HIGHLAND BEACH, FL 33487

Title Director

Supran, Eileen
3400 S OCEAN BLVD.
HIGHLAND BEACH, FL 33487

Title VP

BOSCHETTI, DEBRA
3400 S OCEAN BLVD.
HIGHLAND BEACH, FL 33487

Title Director

Ranello, Lisa
3400 S OCEAN BLVD.
HIGHLAND BEACH, FL 33487

Annual Reports
Report YearFiled Date
2022 02/11/2022
2023 02/15/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
07/06/2022 -- Amended and Restated Articles View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
06/27/2018 -- Reg. Agent Change View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
02/18/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
10/03/2007 -- Reg. Agent Change View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
02/22/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
03/04/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
07/23/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format