Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ALLINGTON TOWERS CONDOMINIUM NORTH INC

Filing Information
725160 59-1459928 01/04/1973 FL ACTIVE AMENDMENT 02/20/2020 NONE
Principal Address
1500 S. OCEAN DR.
HOLLYWOOD, FL 33019

Changed: 08/11/2022
Mailing Address
1500 S. OCEAN DR.
Management Office
HOLLYWOOD, FL 33019-2363

Changed: 01/05/2021
Registered Agent Name & Address BACKER ABOUD POLIAKOFF & FOELSTER, LLP
400 S DIXIE HWY STE 420
BOCA RATON, FL 33432

Name Changed: 09/26/2019

Address Changed: 09/26/2019
Officer/Director Detail Name & Address

Title Secretary

Webber, Marlene
1500 S. OCEAN DR.
Management Office
HOLLYWOOD, FL 33019-2363

Title President

Fritschi, Lois
1500 S. OCEAN DR.
Management Office
HOLLYWOOD, FL 33019-2363

Title VP

Burress, Libia
1500 S. OCEAN DR.
Management Office
HOLLYWOOD, FL 33019-2363

Title Director

Klajman, Gilbert
1500 S. OCEAN DR.
Management Office
HOLLYWOOD, FL 33019-2363

Title Director

Dobrijevic, zorans
1500 S. OCEAN DR.
Management Office
HOLLYWOOD, FL 33019-2363

Title Treasurer

Serfaty, Mary
1500 South Ocean Drive
Management Office
Hollywood, FL 33019

Title Director

Eskander, Nagy
1500 S Ocean Drive
Hollywood, FL, FL 33019

Title Director

Daly, Deryck
1500 S Ocean Drive
Hollywood, FL 33019

Title Director

Verne, William
1500 S. OCEAN DR.
Management Office
HOLLYWOOD, FL 33019-2363

Annual Reports
Report YearFiled Date
2022 01/03/2022
2023 01/18/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2022 -- ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
02/20/2020 -- Amendment View image in PDF format
09/26/2019 -- Reg. Agent Change View image in PDF format
01/17/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
03/25/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
11/23/2009 -- Reg. Agent Change View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
10/12/2007 -- REINSTATEMENT View image in PDF format
01/05/2006 -- REINSTATEMENT View image in PDF format
10/27/2004 -- REINSTATEMENT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
03/21/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- ANNUAL REPORT View image in PDF format