Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PALM CHASE LAKES ASSOCIATION, INC.

Filing Information
N21704 59-2834981 07/24/1987 FL ACTIVE REINSTATEMENT 12/16/2005
Principal Address
5859 CENTER COURT DRIVE
BOYNTON BEACH, FL 33437

Changed: 08/09/2007
Mailing Address
5859 CENTER COURT DRIVE
BOYNTON BEACH, FL 33437

Changed: 08/09/2007
Registered Agent Name & Address Kaye, Bender & Rembaum
1200 Park Central Boulevard South
Pompano Beach, FL 33064

Name Changed: 01/17/2023

Address Changed: 01/17/2023
Officer/Director Detail Name & Address

Title VP

GOLDMAN, ZIPORAH
% Campbell Property Mangement
9897 Lake Worth Rd. Ste 304
Lake Worth, FL 33467

Title Director

FISH, LAWRENCE
% Campbell Property Mangement
9897 Lake Worth Rd. Ste 304
Lake Worth, FL 33467

Title Director

MCMILLEN, LAURIE
% Campbell Property Mangement
9897 Lake Worth Rd. Ste 304
Lake Worth, FL 33467

Title President

DOLNY, WARREN
% Campbell Property Mangement
9897 Lake Worth Rd. Ste 304
Lake Worth, FL 33467

Title Director

HORNE, BERNARD
% Campbell Property Mangement
9897 Lake Worth Rd. Ste 304
Lake Worth, FL 33467

Title Secretary

Sterman, Howard
% Campbell Property Mangement
9897 Lake Worth Rd. Ste 304
Lake Worth, FL 33467

Title Treasurer

Markovic, Jopseph
% Campbell Property Mangement
9897 Lake Worth Rd. Ste 304
Lake Worth, FL 33467

Annual Reports
Report YearFiled Date
2022 01/21/2022
2023 01/17/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
06/18/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
03/07/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
01/10/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
08/09/2007 -- ANNUAL REPORT View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
12/16/2005 -- REINSTATEMENT View image in PDF format
07/25/2005 -- Reg. Agent Change View image in PDF format
06/24/2005 -- Reg. Agent Resignation View image in PDF format
04/05/2004 -- Reg. Agent Change View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
07/16/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
03/23/1995 -- ANNUAL REPORT View image in PDF format