Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE COURTYARDS OF BROWARD CONDOMINIUM ASSOCIATION, INC.

Filing Information
746331 59-1929308 03/20/1979 FL ACTIVE REINSTATEMENT 10/24/2018
Principal Address
1840 North Lauderdale Avenue
Management Office
NORTH LAUDERDALE, FL 33068

Changed: 10/11/2023
Mailing Address
1840 North Lauderdle Ave.
Management Office
North Lauderdale, FL 33068

Changed: 10/11/2023
Registered Agent Name & Address Law Offices of Shaun M. Zaciewski, PA
175 SW 7th Street
Suite 1611
Miami, FL 33130

Name Changed: 10/11/2023

Address Changed: 10/11/2023
Officer/Director Detail Name & Address

Title VP

SMITH , DEMANI
1840 North Lauderdale Avenue
North Lauderdale, FL 33068

Title Director

MOONAN , EMANUEL
1840 North Lauderdale Ave.
North Lauderdale, FL 33068

Title Treasurer

JONES, CLINTON
1840 North Lauderdale Avenue
North Lauderdale, FL 33068

Title secretary, Secretary

KELLER, VICTORIA A.
1840 North Lauderdale Avenue
North Lauderdale, FL 33068

Title President

Williams, Carissa
1840 North Lauderdale Avenue
North Lauderdale, FL 33068

Annual Reports
Report YearFiled Date
2023 04/05/2023
2023 10/11/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
10/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
07/15/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
10/24/2018 -- REINSTATEMENT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
11/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
05/12/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
03/29/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
06/25/2012 -- Reg. Agent Change View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
07/13/2009 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
11/14/2006 -- ANNUAL REPORT View image in PDF format
10/17/2006 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
05/06/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
04/03/1998 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
06/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format