Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNRISE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC. 2

Filing Information
748910 59-2372309 09/14/1979 FL ACTIVE AMENDMENT 02/06/2017 NONE
Principal Address
4580 Lucerne Lakes Blvd
Lake Worth, FL 33467

Changed: 03/30/2023
Mailing Address
2101 Centrepark W Drive #110
West Palm Beach, FL 33409

Changed: 03/30/2023
Registered Agent Name & Address Stoloff & Manoff, P.A.
1818 S Australian Avenue #400
West Palm Beach, FL 33409

Name Changed: 03/03/2019

Address Changed: 02/03/2022
Officer/Director Detail Name & Address

Title President

Vassallo, Anthony
2101 Centrepark W Drive #110
West Palm Beach, FL 33409

Title VP

DeFelice, Anthony
2101 Centrepark W Drive #110
West Palm Beach, FL 33409

Title Treasurer

Falck, Beverly
2101 Centrepark W Drive #110
West Palm Beach, FL 33409

Title Secretary

Leonardo, Donna
2101 Centrepark W Drive #110
West Palm Beach, FL 33409

Title Director

Lester, Arthur
2101 Centrepark W Drive #110
West Palm Beach, FL 33409

Title Director

Nischo, James
2101 Centrepark W Drive #110
West Palm Beach, FL 33409

Title Director

Clerke, Walter
2101 Centrepark W Drive #110
West Palm Beach, FL 33409

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 03/30/2023
2024 01/11/2024

Document Images
01/11/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/03/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
02/06/2017 -- Amendment View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
10/21/2016 -- Reg. Agent Change View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- Reg. Agent Change View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
12/04/2008 -- Reg. Agent Change View image in PDF format
11/14/2008 -- Reg. Agent Resignation View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
06/19/1995 -- ANNUAL REPORT View image in PDF format