Detail by Entity Name
Florida Not For Profit Corporation
SHEFFIELD Q CONDOMINIUM ASSOCIATION, INC.
Filing Information
N38780
59-2359970
06/22/1990
FL
ACTIVE
AMENDMENT
03/03/2014
NONE
Principal Address
Changed: 05/15/2019
422 Sheffield Q
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Changed: 05/15/2019
Mailing Address
Changed: 05/15/2019
SHEFFIELD Q C/O SEACREST SERVICES INC
2101 CENTREPARK W DR #110
WEST PALM BEACH, FL 33409
2101 CENTREPARK W DR #110
WEST PALM BEACH, FL 33409
Changed: 05/15/2019
Registered Agent Name & Address
Speranza, Carolyn M
Name Changed: 03/29/2023
Address Changed: 03/29/2023
422 Sheffield Q
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Name Changed: 03/29/2023
Address Changed: 03/29/2023
Officer/Director Detail
Name & Address
Title Treasurer
Portress, Sherry
Title Secretary
MARSH, ERNEST M
Title President
SPERANZA, CAROLYN
Title VP
Mazzochi, Maria C
Title Director
Banberger, Steve
Title Treasurer
Portress, Sherry
409 SHEFFIELD Q
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Title Secretary
MARSH, ERNEST M
83 Eagle Drive
Tewksbury, MA 01876
Tewksbury, MA 01876
Title President
SPERANZA, CAROLYN
422 Sheffield Q
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Title VP
Mazzochi, Maria C
405 Sheffield Q
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Title Director
Banberger, Steve
411 Sheffield Q
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Annual Reports
Report Year | Filed Date |
2022 | 03/04/2022 |
2023 | 03/29/2023 |
2024 | 03/27/2024 |
Document Images