![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PORTOFINO VILLAGE I "B" CONDOMINIUM ASSOCIATION, INC.
Filing Information
747550
59-1906205
06/08/1979
FL
ACTIVE
Principal Address
Changed: 04/26/1995
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Changed: 04/26/1995
Mailing Address
Changed: 03/22/1996
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Changed: 03/22/1996
Registered Agent Name & Address
BRUCE BANDLER
Name Changed: 04/11/2006
Address Changed: 04/11/2006
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Name Changed: 04/11/2006
Address Changed: 04/11/2006
Officer/Director Detail
Name & Address
Title President
SLEAR, SUSAN
Title VP
CASEY, TOM
Title Director
D'AMICO, SUZANNE
Title Treasurer
CAMACHO, CARMEN
Title Secretary
DONOFRIO, SHEILA
Title Director
White, Gail
Title Director
MIR, FANNY
Title President
SLEAR, SUSAN
3001 PORTOFINO ISLE APT M-1
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title VP
CASEY, TOM
3001 PORTOFINO ISLE, APT A-2
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Director
D'AMICO, SUZANNE
3001 PORTOFINO ISLE, APT F-4
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Treasurer
CAMACHO, CARMEN
3001 PORTOFINO ISLE APT E-4
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Secretary
DONOFRIO, SHEILA
3001 PORTOFINO ISLE APT L-3
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Director
White, Gail
3001 Portofino Isle, Apt. F2
Coconut Creek, FL 33066
Coconut Creek, FL 33066
Title Director
MIR, FANNY
3001 PORTOFINO ISLE H-1
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 03/08/2023 |
2024 | 02/29/2024 |
Document Images