Detail by Entity Name

Florida Not For Profit Corporation

PARK SQUARE CONDOMINIUM ASSOCIATION, INC.

Filing Information
765076 65-0029876 11/15/1982 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/17/2003 NONE
Principal Address
2688 SE Willoughby Blvd.
Suite 101
Stuart, FL 34994

Changed: 04/28/2023
Mailing Address
2688 SE Willoughby Blvd.
Suite 101
Stuart, FL 34994

Changed: 04/22/2022
Registered Agent Name & Address Ross, Earle and Bonan, PA
789 S Federal Hwy
Suite 101
Stuart, FL 34994

Name Changed: 04/22/2022

Address Changed: 04/22/2022
Officer/Director Detail Name & Address

Title VP

Daly, Toni A
2688 SE Willoughby Blvd.
Suite 101
Stuart, FL 34994

Title Treasurer

DOTTORE, ANGELA
2688 SE Willoughby Blvd.
Suite 101
Stuart, FL 34994

Title Secretary

GIALANELLA, DONNA
2688 SE Willoughby Blvd.
Suite 101
Stuart, FL 34994

Title President

GIALANELLA, PAUL
2688 SE Willoughby Blvd.
Suite 101
Stuart, FL 34994

Title Director

JOHNSON, SHEILA
2688 SE Willoughby Blvd.
Suite 101
Stuart, FL 34994

Annual Reports
Report YearFiled Date
2023 04/28/2023
2023 11/17/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
11/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
05/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
06/21/2020 -- ANNUAL REPORT View image in PDF format
04/28/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
05/14/2007 -- ANNUAL REPORT View image in PDF format
05/12/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- Reg. Agent Change View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
10/18/2004 -- Reg. Agent Change View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
06/17/2003 -- Amended and Restated Articles View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format