Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ADMIRALTY TOWERS CONDOMINIUM ASSOCIATION, INC.

Filing Information
718107 59-1302832 03/12/1970 FL ACTIVE CANCEL ADM DISS/REV 10/10/2006 NONE
Principal Address
ADMIRALTY TOWERS CONDOMINIUM ASSOCIATION, INC.
750 NORTH OCEAN BOULEVARD
POMPANO BEACH, FL 33062

Changed: 11/04/2016
Mailing Address
ADMIRALTY TOWERS CONDOMINIUM ASSOCIATION, INC.
750 NORTH OCEAN BOULEVARD
POMPANO BEACH, FL 33062

Changed: 11/04/2016
Registered Agent Name & Address SKRLD INC
Siegfried Rivera
201 Alhambra Circle
11th Floor
Coral Gables, FL 33134

Name Changed: 03/20/2025

Address Changed: 05/20/2024
Officer/Director Detail Name & Address

Title President

Cunneen, Christine
750 NORTH OCEAN BOULEVARD
OFFICE
POMPANO BEACH, FL 33062

Title VP

Rudman, Jim
750 NORTH OCEAN BOULEVARD
OFFICE
POMPANO BEACH, FL 33062

Title Treasurer

Turgeon, John
750 NORTH OCEAN BOULEVARD
OFFICE
POMPANO BEACH, FL 33062

Title Secretary

Puorto, Nicola
750 NORTH OCEAN BOULEVARD
OFFICE
POMPANO BEACH, FL 33062

Title Director

Valdes, Gilberto
750 NORTH OCEAN BOULEVARD
OFFICE
POMPANO BEACH, FL 33062

Title Director

DeSimone, Frank
750 NORTH OCEAN BOULEVARD
OFFICE
POMPANO BEACH, FL 33062

Title Director

Salierno, Tom
750 North Ocean Blvd
Office
POMPANO BEACH, FL 33062

Annual Reports
Report YearFiled Date
2024 04/22/2024
2024 05/20/2024
2025 03/20/2025

Document Images
03/20/2025 -- ANNUAL REPORT View image in PDF format
07/15/2024 -- AMENDED ANNUAL REPORT View image in PDF format
05/20/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2024 -- ANNUAL REPORT View image in PDF format
12/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
07/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
11/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
06/27/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
10/10/2006 -- REINSTATEMENT View image in PDF format
11/03/2005 -- REINSTATEMENT View image in PDF format
08/16/2004 -- ANNUAL REPORT View image in PDF format
07/31/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
11/08/1999 -- REINSTATEMENT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format