Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLAGLER POINTE CONDOMINIUM ASSOCIATION OF WPB, INC.

Filing Information
N03000003938 02-0694238 05/08/2003 FL ACTIVE
Principal Address
1801 N. FLAGLER DR.
WEST PALM BEACH, FL 33407

Changed: 02/09/2010
Mailing Address
1801 N. FLAGLER DR.
WEST PALM BEACH, FL 33407

Changed: 02/09/2010
Registered Agent Name & Address Aronson, Carole
1500 GATEWAY BLVD.SUITE #220
BOYNTON BEACH, FL 33426

Name Changed: 02/02/2024

Address Changed: 11/14/2013
Officer/Director Detail Name & Address

Title Secretary

Daly, Pamela
1801 N. FLAGLER DRIVE #817
WEST PALM BEACH, FL 33407

Title President

Meade, Carole
1801 N. FLAGLER DRIVE #817
WEST PALM BEACH, FL 33407

Title Secretary

Cabeceiras, Keith
1801 N. FLAGLER DRIVE #130
WEST PALM BEACH, FL 33407

Title VP

Milliman, Bruce
1801 N. FLAGLER DRIVE #710
WEST PALM BEACH, FL 33407

Title Treasurer

Sarris, Nancy
1801 N. FLAGLER DRIVE #435
WEST PALM BEACH, FL 33407

Title Director

Tyszka, Adam
1801 N. FLAGLER DR. #435
WEST PALM BEACH, FL 33407

Annual Reports
Report YearFiled Date
2023 04/22/2023
2023 09/12/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
12/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
02/27/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
11/14/2013 -- Reg. Agent Change View image in PDF format
08/26/2013 -- Reg. Agent Change View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
08/16/2011 -- ANNUAL REPORT View image in PDF format
04/23/2011 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
07/23/2009 -- Reg. Agent Change View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
07/23/2008 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- Reg. Agent Change View image in PDF format
07/11/2007 -- ANNUAL REPORT View image in PDF format
06/25/2007 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
08/25/2005 -- Reg. Agent Change View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
05/08/2003 -- Domestic Non-Profit View image in PDF format