Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DUNE DECK CONDOMINIUM ASSOCIATION, INC.

Filing Information
753854 59-2134251 08/21/1980 FL ACTIVE AMENDMENT 03/25/1988 NONE
Principal Address
3610 S OCEAN BLVD
SOUTH PALM BEACH, FL 33480

Changed: 07/18/2009
Mailing Address
12270 SW 3RD STREET
STE 200
PLANTATION, FL 33325

Changed: 01/19/2024
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD, SUITE 2199
BOCA RATON, FL 33431

Name Changed: 06/03/2022

Address Changed: 06/03/2022
Officer/Director Detail Name & Address

Title President

SAMBAER, JOSEPH
3610 S OCEAN BLVD
SOUTH PALM BEACH, FL 33480

Title VP

EGGERS, TERRI
3610 S OCEAN BLVD
SOUTH PALM BEACH, FL 33480

Title Treasurer

BARILLI, RON
3610 S OCEAN BLVD
SOUTH PALM BEACH, FL 33480

Title Director

PURCEL, MARK
3610 S OCEAN BLVD
SOUTH PALM BEACH, FL 33480

Title Secretary

Apicella, Vincent
3610 S OCEAN BLVD
301
SOUTH PALM BEACH, FL 33480

Annual Reports
Report YearFiled Date
2023 03/08/2023
2024 01/19/2024
2024 03/29/2024

Document Images
03/29/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2024 -- ANNUAL REPORT View image in PDF format
08/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
06/03/2022 -- Reg. Agent Change View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
05/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
12/03/2018 -- Reg. Agent Change View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
06/08/2015 -- Reg. Agent Change View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
09/23/2011 -- Reg. Agent Change View image in PDF format
06/30/2011 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
06/10/2010 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
07/18/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
03/03/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
06/11/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format