Detail by Entity Name

Florida Not For Profit Corporation

SAN REMO GOLF & TENNIS CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
N11829 59-2689798 10/31/1985 FL ACTIVE AMENDMENT 06/13/2005 NONE
Principal Address
SAN REMO GOLF & TENNIS CLUB CONDOMINIUM ASSOCIATION INC.
301 CLUB CIR
#100
BOCA RATON, FL 33487

Changed: 04/26/2024
Mailing Address
SAN REMO GOLF & TENNIS CLUB CONDOMINIUM ASSOCIATION INC.
301 CLUB CIR
#100
BOCA RATON, FL 33487

Changed: 04/26/2024
Registered Agent Name & Address SULLIVAN, KAREN M., ESQ.
The Firm of Karen M. Sullivan, P.A.
1560 Sawgrass Corporate Parkway
Suite 451, Fourth Floor
Sunrise, FL 33323

Name Changed: 04/26/2024

Address Changed: 04/26/2024
Officer/Director Detail Name & Address

Title PRESIDENT

VENTRE, CHARLES M.
SAN REMO GOLF & TENNIS CLUB CONDOMINIUM ASSOCIATION INC.
301 CLUB CIR
#100
BOCA RATON, FL 33487

Title TREASURER/SECRETARY

MURRAY, JENNIFER E.
SAN REMO GOLF & TENNIS CLUB CONDOMINIUM ASSOCIATION INC.
301 CLUB CIR
#100
BOCA RATON, FL 33487

Title VICE PRESIDENT

ROCHESTER, ROBERT
SAN REMO GOLF & TENNIS CLUB CONDOMINIUM ASSOCIATION INC.
301 CLUB CIR
#100
BOCA RATON, FL 33487

Title DIRECTOR

RONALD, NADOLNY
SAN REMO GOLF & TENNIS CLUB CONDOMINIUM ASSOCIATION INC.
301 CLUB CIR
#100
BOCA RATON, FL 33487

Title DIRECTOR

CARRIER, JAY
SAN REMO GOLF & TENNIS CLUB CONDOMINIUM ASSOCIATION INC.
301 CLUB CIR
#100
BOCA RATON, FL 33487

Annual Reports
Report YearFiled Date
2023 04/02/2023
2024 02/20/2024
2024 04/26/2024

Document Images
04/26/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2024 -- ANNUAL REPORT View image in PDF format
04/02/2023 -- ANNUAL REPORT View image in PDF format
05/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
10/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/07/2021 -- ANNUAL REPORT View image in PDF format
05/15/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
07/30/2008 -- Off/Dir Resignation View image in PDF format
02/12/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
06/13/2005 -- Amendment View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- Reg. Agent Change View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format