Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PLAZA 15 CONDOMINIUM ASSOCIATION, INC.

Filing Information
724246 59-1496890 08/31/1972 FL ACTIVE
Principal Address
8751 W BROWARD BLVD
SUITE 400
PLANTATION, FL 33324

Changed: 04/18/2018
Mailing Address
PO BOX 19439
PLANTATION, FL 33318

Changed: 04/18/2018
Registered Agent Name & Address TRIPP SCOTT
110 S.E. 6TH STREET
15TH FLOOR, REPUBLIC TOWER
FORT LAUDERDALE, FL 33301

Name Changed: 04/18/2018

Address Changed: 06/25/1998
Officer/Director Detail Name & Address

Title Director

SANDERS, DONALD G
1600 SE 15 Street
#312
Fort Lauderdale, FL 33316

Title Director, Secretary

CANTER, KIMBERLY
1600 SE 15 STREET
#315
FORT LAUDERDALE, FL 33316-4713

Title Director, Treasurer

LINADO, DANIEL
1600 SE 15 STREET
#600
FORT LAUDERDALE, FL 33316-2721

Title Director, President

VALENTINE, CARL
1600 SE 15 Street
#515
Fort Lauderdale, FL 33316

Title Director

Valerio, Stella
1600 SE 15 St
#513
Fort Lauderdale, FL 33316

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 03/16/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/20/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/12/2015 -- ANNUAL REPORT View image in PDF format
04/19/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
06/09/2007 -- ANNUAL REPORT View image in PDF format
09/09/2006 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
02/15/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
08/01/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
07/02/1998 -- ANNUAL REPORT View image in PDF format
06/25/1998 -- Reg. Agent Change View image in PDF format
06/10/1997 -- ANNUAL REPORT View image in PDF format
05/24/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format