Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE PALM BEACH HOUSE CONDOMINIUM ASSOCIATION, INC.

Filing Information
743360 59-1851745 06/23/1978 FL ACTIVE CANCEL ADM DISS/REV 01/17/2006 NONE
Principal Address
5600 N. FLAGLER DR.
WEST PALM BEACH, FL 33407

Changed: 03/03/2000
Mailing Address
5600 N. FLAGLER DR.
WEST PALM BEACH, FL 33407

Changed: 03/03/2000
Registered Agent Name & Address ROSENBAUM PLLC
1700 PALM BEACH LAKES BLVD.
SUITE 600
WEST PALM BEACH, FL 33401

Name Changed: 01/18/2022

Address Changed: 06/14/2023
Officer/Director Detail Name & Address

Title President

Nichols, Karen
5600 N FLAGLER DR.
Unit 2206
WEST PALM BEACH, FL 33407

Title Treasurer

Willenbucher, Kathleen
5600 N FLAGLER DR.
Unit 1909
WEST PALM BEACH, FL 33407

Title Secretary

Tucker, Karen
5600 N FLAGLER DR.
2308
WEST PALM BEACH, FL 33407

Title VP

Manteghi, Mahmoud
5600 N. Flagler Dr.
Unit 1804
West Palm Beach, FL 33407

Title Director

Cusumano, Vincent
5600 N. Flagler Dr.
Unit 307
West Palm Beach, FL 33407

Title Director

Angel, Julian
5600 N Flagler Drive
Unit 1105
West Palm Beach, FL 33407

Title Director

Sokolova, Olga
5600 N Flagler
Unit 303
West Palm Beach, FL 33407

Title Asst. Secretary

Andel, Sue
5600 N. FLAGLER DR.
1608
WEST PALM BEACH, FL 33407

Title Asst. Treasurer

Tinwin, Norbert
5600 N. FLAGLER DR.
401
WEST PALM BEACH, FL 33407

Annual Reports
Report YearFiled Date
2023 02/08/2023
2023 03/29/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
01/18/2022 -- Reg. Agent Change View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
05/25/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
09/15/2014 -- Reg. Agent Change View image in PDF format
09/09/2014 -- AMENDED ANNUAL REPORT View image in PDF format
05/05/2014 -- ANNUAL REPORT View image in PDF format
07/29/2013 -- Reg. Agent Change View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- Reg. Agent Change View image in PDF format
05/30/2008 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- REINSTATEMENT View image in PDF format
08/09/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
07/24/2000 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- Reg. Agent Change View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
10/01/1998 -- Amendment View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- ANNUAL REPORT View image in PDF format