Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE NORTHGATE CONDOMINIUM ASSOCIATION INC

Filing Information
725066 59-1536806 12/18/1972 FL ACTIVE
Principal Address
c/o ASSOCIATION SERVICES OF FLORIDA
10112 USA TODAY WAY
Miramar, FL 33025

Changed: 04/07/2023
Mailing Address
c/o ASSOCIATION SERVICES OF FLORIDA
10112 USA TODAY WAY
Miramar, FL 33025

Changed: 04/07/2023
Registered Agent Name & Address Tucker & Lokeinsky, P.A.
800 East Broward Boulevard, Suite 710
Fort Lauderdale, FL 33301

Name Changed: 04/23/2019

Address Changed: 04/23/2019
Officer/Director Detail Name & Address

Title Secretary

HUTSKO, MICHAEL
c/o ASSOCIATION SERVICES OF FLORIDA
10112 USA TODAY WAY
Miramar, FL 33025

Title Treasurer

DE BEM, ELOISA
c/o ASSOCIATION SERVICES OF FLORIDA
10112 USA TODAY WAY
Miramar, FL 33025

Title Director

Cortesi, Mattia
c/o ASSOCIATION SERVICES OF FLORIDA
10112 USA TODAY WAY
Miramar, FL 33025

Title Director

Fakhoury, Tyler
c/o ASSOCIATION SERVICES OF FLORIDA
10112 USA TODAY WAY
Miramar, FL 33025

Title President

Yelvington, Barry
c/o ASSOCIATION SERVICES OF FLORIDA
10112 USA TODAY WAY
Miramar, FL 33025

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/07/2023
2024 01/17/2024

Document Images
01/17/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
05/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/26/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2017 -- ANNUAL REPORT View image in PDF format
09/20/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2016 -- ANNUAL REPORT View image in PDF format
12/07/2015 -- Reg. Agent Change View image in PDF format
02/28/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
02/16/2013 -- ANNUAL REPORT View image in PDF format
04/14/2012 -- ANNUAL REPORT View image in PDF format
04/16/2011 -- ANNUAL REPORT View image in PDF format
04/03/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
08/20/2007 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
06/08/2006 -- Reg. Agent Change View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
07/18/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
09/01/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
05/14/1996 -- ANNUAL REPORT View image in PDF format