Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
DEERFIELD BEACH HOUSE CONDOMINIUM ASSOCIATION, INC.
Filing Information
770251
59-2724264
09/15/1983
FL
ACTIVE
REINSTATEMENT
05/03/2012
Principal Address
Changed: 02/28/1989
330 S.E. 20TH AVE.
DEERFIELD BEACH, FL 33441
DEERFIELD BEACH, FL 33441
Changed: 02/28/1989
Mailing Address
Changed: 04/19/2022
c/o Property Keepers Management
6555 Powerline Road
Suite 105
Fort Lauderdale, FL 33309
6555 Powerline Road
Suite 105
Fort Lauderdale, FL 33309
Changed: 04/19/2022
Registered Agent Name & Address
MILBERG KLEIN, P.L.
Name Changed: 05/18/2015
Address Changed: 03/25/2024
1300 N Federal Highway 205
BOCA RATON, FL 33432
BOCA RATON, FL 33432
Name Changed: 05/18/2015
Address Changed: 03/25/2024
Officer/Director Detail
Name & Address
Title President
Cosman, Ian
Title Director
GIGANTE, REMO
Title Secretary, Treasurer
DiVirgilio, Margaret
Title VP
Levine, Leslie
Title Director
Cernak, Donald S
Title President
Cosman, Ian
c/o Property Keepers Management
6555 Powerline Road
Suite 105
Fort Lauderdale, FL 33309
6555 Powerline Road
Suite 105
Fort Lauderdale, FL 33309
Title Director
GIGANTE, REMO
c/o Property Keepers Management
6555 Powerline Road
Suite 105
Fort Lauderdale, FL 33309
6555 Powerline Road
Suite 105
Fort Lauderdale, FL 33309
Title Secretary, Treasurer
DiVirgilio, Margaret
c/o Property Keepers Management
6555 Powerline Road
Suite 105
Fort Lauderdale, FL 33309
6555 Powerline Road
Suite 105
Fort Lauderdale, FL 33309
Title VP
Levine, Leslie
c/o Property Keepers Management
6555 Powerline Road
Suite 105
Fort Lauderdale, FL 33309
6555 Powerline Road
Suite 105
Fort Lauderdale, FL 33309
Title Director
Cernak, Donald S
c/o Property Keepers Management
6555 Powerline Road
Suite 105
Fort Lauderdale, FL 33309
6555 Powerline Road
Suite 105
Fort Lauderdale, FL 33309
Annual Reports
Report Year | Filed Date |
2023 | 03/06/2023 |
2023 | 06/07/2023 |
2024 | 03/25/2024 |
Document Images