Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DELRAY OAKS CONDOMINIUM ASSOCIATION, INC.

Filing Information
741294 59-1911281 12/30/1977 FL ACTIVE AMENDMENT 07/09/2019 NONE
Principal Address
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Changed: 03/16/2023
Mailing Address
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Changed: 03/16/2023
Registered Agent Name & Address KONYK & LEMME PLLC
140 INTRACOASTAL POINTE DR
SUITE #310
JUPITER, FL 33477

Name Changed: 07/09/2019

Address Changed: 03/16/2023
Officer/Director Detail Name & Address

Title Director

Schoenle, Judit
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Title Secretary

Talaia, Simone
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Title Treasurer

Bobal, Dawn
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Title VP

Lappin, Scott
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Title President

MATTHIESEN, DAVID
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 03/16/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
10/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
07/09/2019 -- Amendment View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
05/02/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2014 -- ANNUAL REPORT View image in PDF format
01/27/2013 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
07/19/2010 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
09/07/2006 -- Reg. Agent Change View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
06/04/2004 -- Reg. Agent Change View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
10/01/2002 -- Reg. Agent Change View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
06/21/1995 -- ANNUAL REPORT View image in PDF format