Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DELRAY SOUTH SHORE CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
758533 59-2244749 05/27/1981 FL INACTIVE VOL DISSOLUTION OF INACTIVE CORP 02/08/2021 NONE
Principal Address
1625 S. OCEAN BLVD.
DELRAY BEACH, FL 33483

Changed: 11/09/1990
Mailing Address
1625 S. OCEAN BLVD.
DELRAY BEACH, FL 33483

Changed: 03/07/2016
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Registered Agent Resigned: 06/29/2020
Officer/Director Detail Name & Address

Title VP

Boylan, Karie
2647 Walton Blvd.
Rochester Hills, MI 48309

Title President

LIVINGSTON, JULIE
18 CYPRESS ST.
MARBLEHEAD, MA 01945

Title Director

GREEN, TIM
525 NE 15TH AVENUE
FORT LAUDERDALE, FL 33301

Title Director

CARACCIOLO, LOUIS
4450 MILL LANE
MATTITUCK, NY 11952

Title Director

MACNAMEE, KEN
1049 DEL HAVEN DR.
DELRAY BEACH, FL 33483

Title Regional VP of Operations/Defender Resorts

DOCHERTY, TRISH
1625 S. OCEAN BLVD.
DELRAY BEACH, FL 33483

Title Director

DEUTSCH, ROBERT
1049 TILGHMAN CT.
WAYNE, PA 19087

Annual Reports
Report YearFiled Date
2018 04/25/2018
2019 04/10/2019
2020 01/04/2020

Document Images
02/08/2021 -- Vol. Diss. of Inactive Corp. View image in PDF format
06/29/2020 -- Reg. Agent Resignation View image in PDF format
01/04/2020 -- ANNUAL REPORT View image in PDF format
08/09/2019 -- Reg. Agent Change View image in PDF format
07/25/2019 -- Reg. Agent Change View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
11/28/2007 -- Reg. Agent Change View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
02/22/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
07/02/2002 -- REINSTATEMENT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
06/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format