Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RAPALLO SOUTH, INC.

Filing Information
722805 59-1440220 03/01/1972 FL ACTIVE AMENDMENT 05/01/2009 NONE
Principal Address
1801 S. FLAGLER DR.
W. PALM BEACH, FL 33401
Mailing Address
1801 S. FLAGLER DR.
W. PALM BEACH, FL 33401
Registered Agent Name & Address BROUGH, CHADROW & LEVINE, P.A.
2149 NORTH COMMERCE PARKWAY
WESTON, FL 33326

Name Changed: 05/30/2008

Address Changed: 06/09/2016
Officer/Director Detail Name & Address

Title President

TIEFF, MICHAEL
1801 SOUTH FLAGLER DR
WEST PALM BEACH, FL 33401

Title 1st VP

Gottlieb, George
1801 South Flagler Dr.
West Palm Beach, FL 33401

Title Secretary

Kreis, Nellie
1801 S. FLAGLER DR.
W. PALM BEACH, FL 33401

Title Director

Stern, Harry
1801 S. FLAGLER DR.
W. PALM BEACH, FL 33401

Title 2nd VP

Tribolati, Theodore
1801 S. FLAGLER DR.
W. PALM BEACH, FL 33401

Title Director

Everett, Claire
1801 S. FLAGLER DR.
W. PALM BEACH, FL 33401

Title Manager

Amendolara, Deborah
1801 S Flagler Drive
West Palm Beach, FL 33401

Title Director

Gonzalez, Jose
1801 S Flagler Dr
West Palm Beach, FL 33401

Title Treasurer

Azar, Richard
1801 S. FLAGLER DR.
W. PALM BEACH, FL 33401

Title Director

SULLIVAN, MARCIA
1801 S. FLAGLER DR.
W. PALM BEACH, FL 33401

Annual Reports
Report YearFiled Date
2022 03/04/2022
2023 03/16/2023
2024 03/18/2024

Document Images
03/18/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- ANNUAL REPORT View image in PDF format
03/01/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
06/09/2016 -- Reg. Agent Change View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
03/05/2012 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- Amendment View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
05/30/2008 -- Reg. Agent Change View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
01/20/2006 -- ANNUAL REPORT View image in PDF format
07/15/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
04/06/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format