Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

L'ETOILE HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N34914 65-0207180 10/26/1989 FL ACTIVE AMENDMENT 08/24/2011 NONE
Principal Address
1500 NW 89 CT
202
Doral, FL 33172

Changed: 03/16/2021
Mailing Address
1500 NW 89 CT
202
Doral, FL 33172

Changed: 03/16/2021
Registered Agent Name & Address ATLAS PROPERTY MANAGEMENT SERVICES INC
1500 NW 89 CT
202
Doral, FL 33172

Name Changed: 03/16/2021

Address Changed: 03/16/2021
Officer/Director Detail Name & Address

Title Secretary

COHEN, MARTHA
1500 NW 89 Ct.
202
Miami, FL 33172

Title Treasurer

WAZIRY, BEN
1500 NW 89 CT
202
Doral, FL 33172

Title President

SCHILT, JORDAN A.
1500 NW 89 CT
202
Doral, FL 33172

Title VP

COSSICK, ROSE MARIE
1500 NW 89 CT
202
Doral, FL 33172

Title Director

ZELIGMAN, JASON
1500 NW 89 CT
202
Doral, FL 33172

Annual Reports
Report YearFiled Date
2024 04/26/2024
2024 06/28/2024
2024 07/16/2024

Document Images
07/16/2024 -- AMENDED ANNUAL REPORT View image in PDF format
06/28/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
07/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
06/05/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
05/30/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
08/24/2011 -- Amendment View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
08/30/2010 -- Reg. Agent Change View image in PDF format
03/16/2010 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
02/10/2009 -- REINSTATEMENT View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
05/30/2003 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
03/26/1999 -- ANNUAL REPORT View image in PDF format
01/28/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format