Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
DOMAINE DELRAY ASSOCIATION, INC.
Filing Information
766518
59-2283711
01/12/1983
FL
ACTIVE
Principal Address
Changed: 06/30/2005
1405 SOUTH FEDERAL HWY.
DELRAY BEACH, FL 33483
DELRAY BEACH, FL 33483
Changed: 06/30/2005
Mailing Address
Changed: 04/30/2024
C/O Pointe Management Group
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
Changed: 04/30/2024
Registered Agent Name & Address
Pointe Management Group
Name Changed: 04/30/2024
Address Changed: 04/30/2024
C/O Pointe Management Group
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
Name Changed: 04/30/2024
Address Changed: 04/30/2024
Officer/Director Detail
Name & Address
Title President
KEYES, KATHLEEN
Title VP
GOEPFERT, STEVE
Title Director
MARQUIS, DIANE
Title Treasurer
VONDERHEIDE, JAY
Title Secretary
ROMINES, CHRISTINE
Title Director
KERCHNER, GARY
Title Director
BELMONTE, JOHN
Title President
KEYES, KATHLEEN
1405 S. Federal Hwy. #158
Delray Beach, FL 33483
Delray Beach, FL 33483
Title VP
GOEPFERT, STEVE
1405 S. FEDERAL HWY #115
DELRAY BEACH, FL 33483
DELRAY BEACH, FL 33483
Title Director
MARQUIS, DIANE
1405 S. FEDERAL HWY. #119
DELRAY BEACH, FL 33483
DELRAY BEACH, FL 33483
Title Treasurer
VONDERHEIDE, JAY
1405 S. FEDERAL HWY. #105
DELRAY BEACH, FL 33483
DELRAY BEACH, FL 33483
Title Secretary
ROMINES, CHRISTINE
1405 S. FEDERAL HWY. #110
DELRAY BEACH, FL 33483
DELRAY BEACH, FL 33483
Title Director
KERCHNER, GARY
1405 S. FEDERAL HWY. #117
DELRAY BEACH, FL 33483
DELRAY BEACH, FL 33483
Title Director
BELMONTE, JOHN
1405 S. FEDERAL HWY. #114
DELRAY BEACH, FL 33483
DELRAY BEACH, FL 33483
Annual Reports
Report Year | Filed Date |
2022 | 03/10/2022 |
2023 | 03/29/2023 |
2024 | 04/30/2024 |
Document Images