Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FRENCHMEN'S LANDING PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
751945 59-2368541 04/09/1980 FL ACTIVE REINSTATEMENT 09/26/2023
Principal Address
C/O FIRST SERVICE RESIDENTIAL
11621 Kew Gardens Ave
200
Palm Beach Gardens, FL 33410

Changed: 04/28/2017
Mailing Address
C/O FIRST SERVICE RESIDENTIAL
11621 Kew Gardens Ave
200
Palm Beach Gardens, FL 33410

Changed: 04/28/2017
Registered Agent Name & Address Stoloff & Manoff, P.A
1818 Australian Ave So
Suite 400
West Palm Beach, FL 33409

Name Changed: 04/01/2019

Address Changed: 08/04/2014
Officer/Director Detail Name & Address

Title Treasurer

HAYSMER, DAVE
C/O FIRST SERVICE RESIDENTIAL
11621 Kew Gardens Ave
200
Palm Beach Gardens, FL 33410

Title Director

Bellamy, Laura
C/O FIRST SERVICE RESIDENTIAL
11621 Kew Gardens Ave
200
Palm Beach Gardens, FL 33410

Title Secretary

Weidman, Pamela
C/O FIRST SERVICE RESIDENTIAL
11621 Kew Gardens Ave
200
Palm Beach Gardens, FL 33410

Title Director

Jerabek, Jason
C/O FIRST SERVICE RESIDENTIAL
11621 Kew Gardens Ave
200
Palm Beach Gardens, FL 33410

Title President

Dyer, Christopher
C/O FIRST SERVICE RESIDENTIAL
11621 Kew Gardens Ave
200
Palm Beach Gardens, FL 33410

Title VP

Gibbon, Taylor
C/O FIRST SERVICE RESIDENTIAL
11621 Kew Gardens Ave
200
Palm Beach Gardens, FL 33410

Title Director

Bricker, Donald
C/O FIRST SERVICE RESIDENTIAL
11621 Kew Gardens Ave
200
Palm Beach Gardens, FL 33410

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 09/26/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
09/26/2023 -- REINSTATEMENT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
06/07/2021 -- ANNUAL REPORT View image in PDF format
03/12/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
08/04/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- Amendment View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
06/18/2004 -- ANNUAL REPORT View image in PDF format
05/06/2003 -- Amended and Restated Articles View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
05/10/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
04/07/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format