Search icon

VENTNOR "D" CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VENTNOR "D" CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Nov 1977 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 1991 (34 years ago)
Document Number: 740825
FEI/EIN Number 59-1922119
Mail Address: 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL 33409
Address: 72 VENTNOR D, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHARON HERSHMAN C/O SEACREST SERVICES, INC Agent 72 VENTNOR D, DEERFIELD BEACH, FL 33442

President

Name Role Address
HERSHMAN, SHARON President 72 VENTNOR D, DEERFIELD BEACH, FL 33442

Treasurer

Name Role Address
HERSHMAN, SHARON Treasurer 72 VENTNOR D, DEERFIELD BEACH, FL 33442

Vice President

Name Role Address
SOTILLE, CARMINE Vice President 68 VENTNOR D, DEERFIELD BEACH, FL 33442

Director

Name Role Address
SOTILLE, CARMINE Director 68 VENTNOR D, DEERFIELD BEACH, FL 33442
RABINER, JERRY Director 80 VENTNOR D, DEERFIELD BEACH, FL 33442

Secretary

Name Role Address
RABINER, JERRY Secretary 80 VENTNOR D, DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 72 VENTNOR D, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2019-02-19 72 VENTNOR D, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2018-02-26 SHARON HERSHMAN C/O SEACREST SERVICES, INC No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 72 VENTNOR D, DEERFIELD BEACH, FL 33442 No data
AMENDMENT 1991-03-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State