Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PENNSYLVANIA CONDOMINIUM ASSOCIATION, INC.

Filing Information
705586 59-1879078 05/10/1963 FL ACTIVE REINSTATEMENT 05/26/2023
Principal Address
Pennsylvania Condominium Assn
c/o Federal Home & Property Management
P.O. Box 811180
Boca Raton, FL 33481

Changed: 04/29/2024
Mailing Address
Pennsylvania Condominium Assn
c/o Federal Home & Property Management
P.O. Box 811180
Boca Raton, FL 33481

Changed: 04/29/2024
Registered Agent Name & Address VALANCY & REED, P.A.
310 SE 13TH STREET
FORT LAUDERDALE, FL 33316

Name Changed: 01/10/2024

Address Changed: 01/10/2024
Officer/Director Detail Name & Address

Title VP

Cubbin, ROBERT
Pennsylvania Condominium Assn
c/o Federal Home & Property Management
P.O. Box 811180
Boca Raton, FL 33481

Title Treasurer

Trappe, Bonnie
Pennsylvania Condominium Assn
c/o Federal Home & Property Management
P.O. Box 811180
Boca Raton, FL 33481

Title Director

Isaacson, Lauren
Pennsylvania Condominium Assn
c/o Federal Home & Property Management
P.O. Box 811180
Boca Raton, FL 33481

Title Secretary

Allen, Leilani C
Pennsylvania Condominium Assn
c/o Federal Home & Property Management
P.O. Box 811180
Boca Raton, FL 33481

Title Director

Hill, Scott
Pennsylvania Condominium Assn
c/o Federal Home & Property Management
P.O. Box 811180
Boca Raton, FL 33481

Title Director

Loesel, Scott
Pennsylvania Condominium Assn
c/o Federal Home & Property Management
P.O. Box 811180
Boca Raton, FL 33481

Title President

Gonzales, John
Pennsylvania Condominium Assn
c/o Federal Home & Property Management
P.O. Box 811180
Boca Raton, FL 33481

Title Director

Perkins, William
Pennsylvania Condominium Assn
c/o Federal Home & Property Management
P.O. Box 811180
Boca Raton, FL 33481

Title Director

Curreri, Robert
Pennsylvania Condominium Assn
c/o Federal Home & Property Management
P.O. Box 811180
Boca Raton, FL 33481

Annual Reports
Report YearFiled Date
2023 05/26/2023
2023 12/11/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
01/10/2024 -- Reg. Agent Change View image in PDF format
12/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/26/2023 -- REINSTATEMENT View image in PDF format
06/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
06/05/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
09/20/2012 -- ANNUAL REPORT View image in PDF format
03/09/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
05/16/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
06/27/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
09/30/1998 -- Amendment and Name Change View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format