Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COVERED BRIDGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
721110 59-1395003 06/08/1971 FL ACTIVE
Principal Address
7290 COVERED BRIDGE BLVD.
LAKE WORTH, FL 33467

Changed: 04/17/2009
Mailing Address
7290 COVERED BRIDGE BLVD.
LAKE WORTH, FL 33467

Changed: 06/23/2021
Registered Agent Name & Address ASSOCIATED CORPORATE SERVICES
6111 BROKEN SOUND PARKWAY NW
SUITE 200
BOCA RATON, FL 33487

Name Changed: 06/23/2021

Address Changed: 06/23/2021
Officer/Director Detail Name & Address

Title Director

STEINER, MICHAEL
7290 COVERED BRIDGE BLVD.
LAKE WORTH, FL 33467

Title President

Goodman, Rebecca
7290 COVERED BRIDGE BLVD.
LAKE WORTH, FL 33467

Title Director

Ginty, Daglind
7290 COVERED BRIDGE BLVD.
LAKE WORTH, FL 33467

Title Treasurer

Krug, Elizabeth
7290 COVERED BRIDGE BLVD.
LAKE WORTH, FL 33467

Title VP

Ulrich, John J. Condominium-William
7290 COVERED BRIDGE BLVD.
LAKE WORTH, FL 33467

Title Secretary

Scheer, Susan A.
7290 COVERED BRIDGE BLVD.
LAKE WORTH, FL 33467

Title Director

Weber, Matthew
7290 COVERED BRIDGE BLVD.
LAKE WORTH, FL 33467

Annual Reports
Report YearFiled Date
2023 04/27/2023
2023 10/13/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
10/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
06/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
07/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
07/06/2015 -- Reg. Agent Change View image in PDF format
05/18/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
03/09/2007 -- Reg. Agent Change View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
07/14/2003 -- Reg. Agent Change View image in PDF format
03/26/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
05/21/2001 -- ANNUAL REPORT View image in PDF format
07/19/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format