Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE BUTTONWOOD HOME OWNERS' ASSOCIATION, INC.

Filing Information
747521 59-1941313 06/05/1979 FL ACTIVE AMENDMENT 02/10/1992 NONE
Principal Address
3370 SHADOW WOOD DRIVE
GREENACRES, FL 33463

Changed: 11/24/2008
Mailing Address
3370 SHADOW WOOD DRIVE
GREENACRES, FL 33463

Changed: 11/24/2008
Registered Agent Name & Address PROPERTY MANAGEMENT RESOURCES
4000 S 57TH AVE
101
LAKE WORTH, FL 33463

Name Changed: 01/31/2019

Address Changed: 01/31/2019
Officer/Director Detail Name & Address

Title Treasurer

IRIZZARY, WANDA
4000 S 57TH AVE
101
LAKE WORTH, FL 33463

Title Director

MIGUEL, SAAD
4000 S 57TH AVE
101
LAKE WORTH, FL 33463

Title President

RUSSIN, MARY JANE
4000 S 57TH AVE SUITE 101
101
LAKE WORTH, FL 33463

Title VP

BISHOP, NOREEN
4000 S 57TH AVE
101
LAKE WORTH, FL 33463

Title Director

NATOLI, FILOMENA
3370 SHADOW WOOD DRIVE
GREENACRES, FL 33463

Title Secretary

VAN FOSSEN, VICKI
3370 SHADOW WOOD DRIVE
GREENACRES, FL 33463

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 03/15/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
10/26/2015 -- AMENDED ANNUAL REPORT View image in PDF format
10/19/2015 -- Reg. Agent Resignation View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
05/12/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
11/24/2008 -- Reg. Agent Change View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
02/08/2005 -- ANNUAL REPORT View image in PDF format
02/18/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
03/20/2002 -- ANNUAL REPORT View image in PDF format
10/12/2001 -- Reg. Agent Change View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format