Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE GALLEON CONDOMINIUM APARTMENTS, INC.

Filing Information
713079 59-1169594 07/18/1967 FL ACTIVE AMENDMENT 01/28/2019 NONE
Principal Address
4100 GALT OCEAN DRIVE
FT. LAUDERDALE, FL 33308

Changed: 02/21/2007
Mailing Address
4100 GALT OCEAN DRIVE
FT. LAUDERDALE, FL 33308

Changed: 02/21/2007
Registered Agent Name & Address KAYE BENDER REMBAUM, P.L
1200 PARK CENTRAL BLVD SOUTH
POMPANO BEACH, FL 33064

Name Changed: 02/19/2024

Address Changed: 04/06/2018
Officer/Director Detail Name & Address

Title PRES

Sereno, Ronald
4100 GALT OCEAN DRIVE, APT. 404
FT. LAUDERDALE, FL 33308

Title Secretary

Ward, Burt
4100 Galt Ocean Drive
Apt.406
Ft. Lauderdale, FL 33308

Title VP

Hashek, Edward
4100 Galt Ocean Dr.
911
Fort Lauderdale, FL 33308

Title Treasurer

Hashek, Edward
4100 Galt Ocean Dr.
911
Fort Lauderdale, FL 33308

Title Governor

Beydoun, Malek
3500 Galt Ocean Dr.
2617
Fort Lauderdale, FL 33308

Title Governor

GUTIERREZ , SILVANA
4100 Galt Ocean Drive
612
Fort Lauderdale, FL 33308

Title Governor

D'AMICO, MICHAEL
4100 Galt Ocean Drive
1512
Fort Lauderdale, FL 33308

Title Governor

CATUOGNO, DENISE
4100 Galt Ocean Drive
306
Fort Lauderdale, FL 33308

Annual Reports
Report YearFiled Date
2022 03/18/2022
2023 03/01/2023
2024 02/19/2024

Document Images
02/19/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- Amendment View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- Reg. Agent Change View image in PDF format
08/21/2017 -- Reg. Agent Change View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
03/12/2009 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- Reg. Agent Change View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
02/21/2007 -- ANNUAL REPORT View image in PDF format
08/01/2006 -- ANNUAL REPORT View image in PDF format
06/30/2005 -- ANNUAL REPORT View image in PDF format
08/16/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format