Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DELRAY MEDICAL CENTER OFFICE CONDOMINIUM ASSOCIATION II, INC.

Filing Information
762933 59-2393574 04/21/1982 FL ACTIVE REINSTATEMENT 05/13/1996
Principal Address
ATLANTIC COAST PRPTY. MGMT GROUP,INC
20651 BAY BROOKE COURT
BOCA RATON, FL 33498

Changed: 05/04/2006
Mailing Address
ATLANTIC COAST PRPTY. MGMT GROUP,INC
20651 BAY BROOKE COURT
BOCA RATON, FL 33498

Changed: 05/04/2006
Registered Agent Name & Address CAPLAN, LOU ESQ.
SACHS SAXCAPLAN
6111 BROKEN SOUND PARKWAY SYUIE 200
BOCA RATON, FL 33487

Name Changed: 03/23/2009

Address Changed: 03/23/2009
Officer/Director Detail Name & Address

Title Secretary, Treasurer

PEPPER, MARSHALL, Dr.
5210 LINTON BLVD
201
DELRAY BEACH, FL 33484

Title President

SCOTT, DAVID, Dr.
5210 LINTON BLVD
105
DELRAY BEACH, FL 33484

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/14/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
02/04/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- Reg. Agent Resignation View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format