Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PALM HAVEN TOWERS CONDOMINIUM, INC.
Filing Information
722459
59-1534651
01/17/1972
FL
ACTIVE
REINSTATEMENT
02/02/2023
Principal Address
Changed: 02/02/2023
980 N Federal Highway
Suite 110
Boca Raton, FL 33432
Suite 110
Boca Raton, FL 33432
Changed: 02/02/2023
Mailing Address
Changed: 02/02/2023
c/o Illustrious Property Management
980 N Federal Highway
Suite 110
Boca Raton, FL 33432
980 N Federal Highway
Suite 110
Boca Raton, FL 33432
Changed: 02/02/2023
Registered Agent Name & Address
Tucker & Lokeinsky, P.A.
Name Changed: 02/02/2023
Address Changed: 02/02/2023
Tucker & Lokeinsky, P.A.
800 EAST BROWARD BLVD
STE. 710
FORT LAUDERDALE, FL 33301
800 EAST BROWARD BLVD
STE. 710
FORT LAUDERDALE, FL 33301
Name Changed: 02/02/2023
Address Changed: 02/02/2023
Officer/Director Detail
Name & Address
Title PRESIDENT
Gjeloshi, Pal
Title Treasurer
ANDREOU, JIMMY (JAMES)
Title VP
GJELOSHI, KOLE
Title Secretary
MATRANXHI, MARIME
Title Director
PEREZ, JUAN
Title PRESIDENT
Gjeloshi, Pal
Illustrious Property Management
980 N Federal Highway
Ste 110
Boca raton, FL 33432
980 N Federal Highway
Ste 110
Boca raton, FL 33432
Title Treasurer
ANDREOU, JIMMY (JAMES)
Illustrious Property Management
980 N Federal Highway
Suite 110
Boca Raton, FL 33432
980 N Federal Highway
Suite 110
Boca Raton, FL 33432
Title VP
GJELOSHI, KOLE
Illustrious Property Management
980 N Federal Highway
Suite 110
Boca Raton, FL 33432
980 N Federal Highway
Suite 110
Boca Raton, FL 33432
Title Secretary
MATRANXHI, MARIME
Illustrious Property Management
980 N Federal Highway
Suite 110
Hollywood, FL 33432
980 N Federal Highway
Suite 110
Hollywood, FL 33432
Title Director
PEREZ, JUAN
980 N FEDERAL HIGHWAY
STE 110
BOCA RATON, FL 33432
STE 110
BOCA RATON, FL 33432
Annual Reports
Report Year | Filed Date |
2022 | 02/02/2023 |
2023 | 02/02/2023 |
2024 | 02/13/2024 |
Document Images