Search icon

CASA PLAYA OF DELRAY BEACH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CASA PLAYA OF DELRAY BEACH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2019 (6 years ago)
Document Number: N96000003683
FEI/EIN Number 65-0756650
Address: 1855 S Ocean Blvd, Apt #2, Delray Beach, FL 33483
Mail Address: 4 country club circle, Village of Golf, FL 33436
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Gregorski, Robert D Agent 4 country club circle, Village of golf, FL 33436

Director

Name Role Address
FINIZIO, PAUL Director 3263 NW 61ST ST, BOCA RATON, FL 33496
Salamone , Chris Director 1855 S OCEAN BLVD, Unit 9 DELRAY BEACH 33483 UN
Rossetti, Carol Director 1855 S Ocean Blvd, Unit 6 Delray Beach, FL 33483
Santengelo, Pat Director 1855 S Ocean Blvd, Apt Delray Beach, FL 33483
Friedman, Stuart Director 1855 S Ocean Blvd, Apt 10 Delray Beach, FL 33483

President

Name Role Address
GREGORSKI, ROBERT President 1855 S OCEAN BLVD, UNIT # 2 DELRAY BEACH 33483 UN

Secretary

Name Role Address
SULLAN, CURT Secretary 9840 E POWERS AVE, ENGLEWOOD, CO 80111

Treasurer

Name Role Address
SULLAN, CURT Treasurer 9840 E POWERS AVE, ENGLEWOOD, CO 80111

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 4 country club circle, Village of golf, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2024-02-06 Gregorski, Robert D No data
CHANGE OF MAILING ADDRESS 2024-02-06 1855 S Ocean Blvd, Apt #2, Delray Beach, FL 33483 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 1855 S Ocean Blvd, Apt #2, Delray Beach, FL 33483 No data
REINSTATEMENT 2019-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2004-06-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2001-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-01-10
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State