Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LA QUINTA CONDOMINIUM ASSOCIATION, INC.

Filing Information
747813 59-1970901 06/26/1979 FL ACTIVE REINSTATEMENT 11/30/1999
Principal Address
C/O SynergyCAMS, Inc.
1035 S. State Road 7
Suite 315-06
Wellington, FL 33414

Changed: 04/18/2024
Mailing Address
C/O SynergyCAMS,Inc.
1035 S. State Road 7
Suite 315-06
Wellington, FL 33414

Changed: 04/18/2024
Registered Agent Name & Address FIELDS & BACHOVE, PLLC
4440 PGA BLVD.
SUITE 308
PALM BEACH GARDENS, FL 33410

Name Changed: 03/24/2020

Address Changed: 03/24/2020
Officer/Director Detail Name & Address

Title VP

HEBRON, PATRICIA
C/O DAVENPORT PROPERTY MGMT
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Title Treasurer

GERHARDT, RICHARD
C/O DAVENPORT PROPERTY MGMT
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Title Secretary

GALLO, CHRISTINE
C/O DAVENPORT PROPERTY MGMT
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Title President

GREENE, JOHN
C/O DAVENPORT PROPERTY MGMT
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Title Director

COVER, TRACY
C/O DAVENPORT PROPERTY MGMT
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/07/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
08/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
05/23/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
03/26/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- CORAMADMRA View image in PDF format
01/22/1999 -- Reg. Agent Resignation View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format