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 |
Name | Role |
---|---|
BECKER & POLIAKOFF, P.A. | Agent |
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 |
Name | Role | Address |
---|---|---|
FORTI, JAMES | Treasurer | 2871 N. OCEAN BLVD, C107, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
AMOROSANO, JOHN | President | 2871 N. OCEAN BLVD.,, R360 BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
CANNING, ISABEL | Secretary | 2871 N. Ocean Blvd.,, F127 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
CURITORE, KENNETH | 2ND VP | 2871 N. Ocean Blvd., R350 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
DULIN, THOMAS | Vice President | 2871 N OCEAN BLVD,, D408 BOCA RATON, FL 33431 |
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 |
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