Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HUNTINGTON TOWERS ASSOCIATION, INC.

Filing Information
N24638 65-0028126 02/02/1988 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/13/2020 NONE
Principal Address
7370 S Oriole Blvd
Delray Beach, FL 33446

Changed: 01/25/2023
Mailing Address
2101 Centrepark W Drive #110
West Palm Beach, FL 33409

Changed: 01/25/2023
Registered Agent Name & Address Huntington Towers Association
7370 S Oriole Blvd
Delray Beach, FL 33446

Name Changed: 10/10/2023

Address Changed: 10/10/2023
Officer/Director Detail Name & Address

Title President

Feldman, Mikhail
7360 S Oriole Blvd #701
Delray Beach, FL 33446

Title VP

Arbit, Stephen
7380 S Oriole Blvd #207
Delray Beach, FL 33446

Title Treasurer

Lekakh, Boris
7380 S Oriole Blvd #503
Delray Beach, FL 33446

Title Secretary

Friedman, William
7360 S Oriole Blvd #306
Delray Beach, FL 33446

Title Director

Cunningham, Margery
7380 S Oriole Blvd #102
Delray Beach, FL 33446

Title Director

Abramowitz, Mitch
7370 S Oriole Blvd #704
Delray Beach, FL 33446

Title Director

Rondell, Jeff
7380 S Oriole Blvd #305
Delray Beach, FL 33446

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 01/25/2023
2023 10/10/2023

Document Images
10/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
06/03/2020 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- Amended and Restated Articles View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
08/12/2016 -- Off/Dir Resignation View image in PDF format
08/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
02/15/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
01/08/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
03/14/2008 -- ANNUAL REPORT View image in PDF format
08/28/2007 -- ANNUAL REPORT View image in PDF format
06/06/2006 -- REINSTATEMENT View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
09/12/2003 -- Reg. Agent Change View image in PDF format
08/22/2003 -- Reg. Agent Resignation View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
07/01/2002 -- Reg. Agent Change View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
02/02/2000 -- Reg. Agent Change View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format