Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE SHUTTERS CONDOMINIUM ASSOCIATION, INC.

Filing Information
735425 59-1833567 03/30/1976 FL ACTIVE REINSTATEMENT 11/09/2022
Principal Address
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Changed: 09/06/2023
Mailing Address
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Changed: 09/06/2023
Registered Agent Name & Address Konyk & Lemme PLLC
140 Intracoastal Pointe Drive
Suite 310
Jupiter, FL 33477

Name Changed: 09/06/2023

Address Changed: 09/06/2023
Officer/Director Detail Name & Address

Title Treasurer

Parker, Sue
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title VICE PRESIDENT, Secretary

Noble, Tim
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title President

Patrizio, Clelia
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title Director

Lusenkas, James
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title Director

Uhler, Terry
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Annual Reports
Report YearFiled Date
2023 01/26/2023
2023 09/06/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
09/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
11/09/2022 -- REINSTATEMENT View image in PDF format
06/11/2021 -- Off/Dir Resignation View image in PDF format
06/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
06/11/2020 -- ANNUAL REPORT View image in PDF format
04/28/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
03/08/2008 -- ANNUAL REPORT View image in PDF format
02/10/2008 -- ANNUAL REPORT View image in PDF format
09/19/2007 -- Off/Dir Resignation View image in PDF format
07/13/2007 -- Reg. Agent Change View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
02/08/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
02/17/1995 -- ANNUAL REPORT View image in PDF format