Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FARNHAM "N" CONDOMINIUM ASSOCIATION, INC.

Filing Information
736688 59-1921670 08/26/1976 FL ACTIVE AMENDMENT 09/29/2004 NONE
Principal Address
1005 FARNHAM N
DEERFIELD BEACH, FL 33442

Changed: 02/04/2022
Mailing Address
2101 CENTREPARK W DR #110
WEST PALM BEACH, FL 33409

Changed: 02/11/2019
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD,SUITE 2199
BOCA RATON, FL 33431

Name Changed: 11/02/2018

Address Changed: 11/02/2018
Officer/Director Detail Name & Address

Title Treasurer, Director

Loftus, Alan
1006 FARNHAM N
DEERFIELD BEACH, FL 33442

Title President, Director

MONARCA, JOSEPH
1005 FARNHAM N
DEERFIELD BEACH, FL 33442

Title Secretary, Director

BEDNER, DIANE
1002 FARNHAM N
DEERFIELD BEACH, FL 33442

Title Director

HALIKMAN, THOMAS
1012 FARNHAM N
DEERFIELD BEACH, FL 33442

Title Director

MANICONE, CLAUDIO
4009 FARNHAM N
DEERFIELD BEACH, FL 33442

Title Director, VP

BALOGH, JEFFREY
3016 FARNHAM N
DEERFIELD BEACH, FL 33442

Title Director

WYNNE, JAMES
2001 FARNHAM N
DEERFIELD BEACH, FL 33442

Annual Reports
Report YearFiled Date
2022 02/04/2022
2023 02/13/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
11/02/2018 -- Reg. Agent Change View image in PDF format
04/03/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
02/23/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
06/20/2008 -- ANNUAL REPORT View image in PDF format
05/10/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
05/25/2005 -- ANNUAL REPORT View image in PDF format
09/29/2004 -- Amendment View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/30/2001 -- ANNUAL REPORT View image in PDF format
07/12/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
04/27/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format