Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BRAEMAR ISLE CONDOMINIUM ASSOCIATION, INC.

Filing Information
746679 59-2205129 04/09/1979 FL ACTIVE AMENDMENT 02/10/2003 NONE
Principal Address
4740 SO. OCEAN BLVD.
HIGHLAND BCH, FL 33487

Changed: 02/26/1988
Mailing Address
4740 SO. OCEAN BLVD.
HIGHLAND BCH, FL 33487

Changed: 02/26/1988
Registered Agent Name & Address LOPEZ, ANTHONY L
4740 SOUTH OCEAN BLVD.
HIGHLAND BEACH, FL 33487

Name Changed: 01/20/2022

Address Changed: 04/07/2009
Officer/Director Detail Name & Address

Title Treasurer

DILLON , KEITH
4740 S. OCEAN BLVD., #207
HIGHLAND BEACH, FL 33487

Title President

ROSEN, EVE
4740 S. OCEAN BLVD. #908
HIGHLAND BEACH, FL 33487

Title Secretary

DAVID, EVALYN
4740 S. OCEAN BLVD. #1401
HIGHLAND BEACH, FL 33487

Title VP

GOBO, ALTAIR
4740 SOUTH OCEAN BLVD #1014
HIGHLAND BEACH, FL 33487

Title Director

NEWFIELD, KEITH
4740 SO. OCEAN BLVD #1105
HIGHLAND BCH, FL 33487

Title Director

LIPUMA , JOHN ANTHONY
4740 South Ocean Blvd #512
Highland Beach, FL 33487

Title Director

WEINSTEIN, TRACY
4744 /South Ocean Blvd - TH 7
Highland Beach, FL 33487

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 01/19/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
01/24/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
01/27/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
07/09/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
03/02/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- Amendment View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
06/29/1998 -- Reg. Agent Change View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format