Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PHIPPS PLAZA CONDOMINIUM ASSOCIATION, INC.

Filing Information
N00660 59-2396195 12/29/1983 FL ACTIVE REINSTATEMENT 04/03/1997
Principal Address
Stanley D. Klett, Jr., Esq., as Court Ordered Receiver
4741 Military Trail
Suite 200
Jupiter, FL 33458

Changed: 03/03/2021
Mailing Address
4741 Military Trail
Suite 200
Jupiter, FL 33458

Changed: 03/03/2021
Registered Agent Name & Address Klett, Stanley Dale, RECEIVER
4741 Military Trail
Suite 200
Jupiter, FL 33458

Name Changed: 03/03/2021

Address Changed: 03/03/2021
Officer/Director Detail Name & Address

Title COURT ORDERED RECEIVER

Klett, Stanley Dale, RECEIVER
Stanley D. Klett, Esq., as Court Ordered Receiver
4741 Military Trail
Suite 200
Jupiter, FL 33458

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 04/11/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
09/29/2016 -- Off/Dir Resignation View image in PDF format
09/27/2016 -- Off/Dir Resignation View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
10/16/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2014 -- Off/Dir Resignation View image in PDF format
02/07/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
01/15/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
03/06/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
08/19/2002 -- ANNUAL REPORT View image in PDF format
09/12/2001 -- ANNUAL REPORT View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- REINSTATEMENT View image in PDF format
01/08/1997 -- NOTICE OF DIS CORP View image in PDF format
12/20/1996 -- REG. AGENT RESIGNATION View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format