Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAS OLAS MANOR ASSOCIATION INC

Filing Information
726741 59-1739458 06/19/1973 FL ACTIVE REINSTATEMENT 06/02/2011
Principal Address
1212 S.E. 2ND COURT
OFFICE
FT. LAUDERDALE, FL 33301-3940

Changed: 01/31/2020
Mailing Address
1212 S.E. 2ND COURT
OFFICE
FT. LAUDERDALE, FL 33301-3940

Changed: 01/31/2020
Registered Agent Name & Address BECKER & POLIAKOFF
625 N. FLAGLER DR, 7TH FLOOR
WEST PALM BEACH, FL 33401

Name Changed: 04/21/2008

Address Changed: 10/24/2011
Officer/Director Detail Name & Address

Title President

Moskowitz, Doreen
1773 N State Road 7 #200
Lauderhill, FL 33313

Title VP

Williams, Randy
1773 N State Road 7 #200
Lauderhill, FL 33313

Title Treasurer

Russo, Gay
1773 N State Road 7 #200
Lauderhill, FL 33313

Title Secretary

Dargis, Donna
1773 N State Road 7 #200
Lauderhill, FL 33313

Title Director

Axel , Christine
1773 N State RD 7 #200
Lauderhill, FL 33313

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 02/20/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
11/29/2021 -- Off/Dir Resignation View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
01/24/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/03/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
06/02/2011 -- REINSTATEMENT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
05/16/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
08/20/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
11/14/2002 -- Reg. Agent Change View image in PDF format
03/31/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
09/19/2000 -- ANNUAL REPORT View image in PDF format
05/14/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format