Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PLAYA DEL SOL ASSOCIATION, INC

Filing Information
724214 59-1522423 08/28/1972 FL ACTIVE AMENDMENT 07/10/2003 NONE
Principal Address
3500 GALT OCEAN DR.
FT. LAUDERDALE, FL 33308
Mailing Address
3500 GALT OCEAN DR.
FT. LAUDERDALE, FL 33308
Registered Agent Name & Address Kaye, Bender, Rembaum P.A, Michael S. Bender, Esq., B.C.S
1200 Park Central Blvd. S.
Pompano Beach, FL 33064

Name Changed: 02/23/2022

Address Changed: 10/10/2022
Officer/Director Detail Name & Address

Title Director

Beydoun, Malek
3500 GALT OCEAN DR.
FT. LAUDERDALE, FL 33308

Title Treasurer

Brahimy, Hesky
3500 GALT OCEAN DR.
FT. LAUDERDALE, FL 33308

Title President

Jara , Mariusz
3500 GALT OCEAN DR
FORT LAUDERDALE, FL 33308

Title VP

Branciforte, Roseanne
3500 GALT OCEAN DR.
FT. LAUDERDALE, FL 33308

Title Director

Mashaal, Sandra
3500 GALT OCEAN DR.
FT. LAUDERDALE, FL 33308

Title Secretary

Savalli, Barbara
3500 Galt Ocean Drive
Fort Lauderdale, FL 33308

Title Director

DeLouise, Denise
3500 Galt Ocean Drive
Fort Lauderdale, FL 33308

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 03/06/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
10/10/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/10/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
09/04/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
11/28/2016 -- Reg. Agent Change View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
03/14/2013 -- Reg. Agent Change View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
03/05/2012 -- ANNUAL REPORT View image in PDF format
11/16/2011 -- Reg. Agent Change View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
07/10/2003 -- Amendment View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
11/07/2001 -- Reg. Agent Change View image in PDF format
10/26/2001 -- Reg. Agent Resignation View image in PDF format
07/31/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
03/23/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
06/13/1996 -- ANNUAL REPORT View image in PDF format
06/13/1995 -- ANNUAL REPORT View image in PDF format