Search icon

SAN REMO, INC., A CONDOMINIUM

Company Details

Entity Name: SAN REMO, INC., A CONDOMINIUM
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Nov 1965 (59 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 May 2010 (15 years ago)
Document Number: 709953
FEI/EIN Number 59-1202524
Address: 2871 N. OCEAN BLVD., BOCA RATON, FL 33431
Mail Address: 2871 N. OCEAN BLVD., BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

Director

Name Role Address
DESIMONE, RALPH Director 2871 N OCEAN BLVD R256, BOCA RATON, FL 33431
GOLDKLANK, MARK Director 2871 N. OCEAN BLVD.,, R552 BOCA RATON, FL 33431
PINKERTON, BRIAN Director 2871 N. OCEAN BLVD.,F433, BOCA RATON, FL 33431
MacDonald, Justine Director 2871 N. Ocean Blvd, D316 Boca Raton, FL 33431

Treasurer

Name Role Address
FORTI, JAMES Treasurer 2871 N. OCEAN BLVD, C107, BOCA RATON, FL 33431

President

Name Role Address
AMOROSANO, JOHN President 2871 N. OCEAN BLVD.,, R360 BOCA RATON, FL 33431

Secretary

Name Role Address
CANNING, ISABEL Secretary 2871 N. Ocean Blvd.,, F127 Boca Raton, FL 33431

2ND VP

Name Role Address
CURITORE, KENNETH 2ND VP 2871 N. Ocean Blvd., R350 Boca Raton, FL 33431

Vice President

Name Role Address
DULIN, THOMAS Vice President 2871 N OCEAN BLVD,, D408 BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2010-05-25 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-25 BECKER & POLIAKOFF, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 625 NORTH FLAGLER DR, 7TH FLOOR, WEST PALM BEACH, FL 33401 No data
REINSTATEMENT 1987-12-16 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-21
AMENDED ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State