Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
VILLA MARE CONDOMINIUM ASSOCIATION, INC.
Filing Information
N34330
65-0246076
09/21/1989
FL
ACTIVE
AMENDMENT
02/13/2006
NONE
Principal Address
Changed: 04/28/2010
VILLA MARE CONDO ASSOC
3211 S OCEAN BLVD
HIGHLAND BCH, FL 33487-2525
3211 S OCEAN BLVD
HIGHLAND BCH, FL 33487-2525
Changed: 04/28/2010
Mailing Address
Changed: 03/23/2011
VILLA MARE CONDO ASSOC
3211 S OCEAN BLVD
HIGHLAND BCH, FL 33487-2525
3211 S OCEAN BLVD
HIGHLAND BCH, FL 33487-2525
Changed: 03/23/2011
Registered Agent Name & Address
KAYE BENDER REMBAUM, P.L.
Name Changed: 02/18/2020
Address Changed: 02/18/2020
1200 PARK CENTRAL BLVD. SOUTH
POMPANO BEACH, FL 33064
POMPANO BEACH, FL 33064
Name Changed: 02/18/2020
Address Changed: 02/18/2020
Officer/Director Detail
Name & Address
Title President
GARG, RAJESH
Title DIRECTOR
DAUTCH, PATRICIA
Title TREASURER
GARRETT, JAY
Title SECRETARY
SCOTT, DOUG
Title VP
Hofkin, Mark
Title President
GARG, RAJESH
3211 S OCEAN BLVD. UNIT 701
HIGHLAND BEACH, FL 33487
HIGHLAND BEACH, FL 33487
Title DIRECTOR
DAUTCH, PATRICIA
3211 S OCEAN BLVD. UNIT 404
HIGHLAND BEACH, FL 33487
HIGHLAND BEACH, FL 33487
Title TREASURER
GARRETT, JAY
3211 S. OCEAN BLVD. UNIT PH3
HIGHLAND BEACH, FL 33487
HIGHLAND BEACH, FL 33487
Title SECRETARY
SCOTT, DOUG
3211 S OCEAN BLVD. UNIT 401
HIGHLAND BEACH, FL 33487
HIGHLAND BEACH, FL 33487
Title VP
Hofkin, Mark
3211 S. Ocean Blvd,
#601
Highland Beach, FL 33487
#601
Highland Beach, FL 33487
Annual Reports
Report Year | Filed Date |
2022 | 03/07/2022 |
2023 | 04/18/2023 |
2024 | 04/19/2024 |
Document Images