Detail by Entity Name

Florida Not For Profit Corporation

400 ASSOCIATION, INC.

Filing Information
708362 59-1113650 01/21/1965 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/20/2023 NONE
Principal Address
400 SOUTH OCEAN BOULEVARD
PALM BEACH, FL 33480

Changed: 01/19/2000
Mailing Address
400 SOUTH OCEAN BOULEVARD
PALM BEACH, FL 33480

Changed: 01/19/2000
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
1 E BROWARD BLVD. #1800
FORT LAUDERDALE, FL 33301

Name Changed: 03/11/2019

Address Changed: 03/11/2019
Officer/Director Detail Name & Address

Title President

MISSNER, DAVID
400 S OCEAN BLVD. #108
PALM BEACH, FL 33480

Title Director

COPPLESTONE, JONATHAN
400 S OCEAN BLVD #418
PALM BEACH, FL 33480

Title Director

QUINN, SEAN
400 S OCEAN BLVD #224
PALM BEACH, FL 33480

Title Secretary

PRICE, BARBARA
400 S OCEAN BLVD #401
PALM BEACH, FL 33480

Title Director

LANG, WESLEY
400 S OCEAN BOULEVARD #405
PALM BEACH, FL 33480

Title Treasurer

Kirsten, Christopher
400 S. OCEAN BLVD #424
Palm Beach, FL 33480

Title Director

Williams, Tony
400 S. OCEAN BLVD #PH-A
Palm Beach, FL 33480, FL 33480

Annual Reports
Report YearFiled Date
2023 01/18/2023
2024 01/25/2024
2024 04/10/2024

Document Images
04/10/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- Amended and Restated Articles View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- NAME CHANGE View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
11/12/2019 -- Amendment and Name Change View image in PDF format
03/11/2019 -- Reg. Agent Change View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- Amendment View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
03/14/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
03/28/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format