Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SEQUOIA GARDENS CONDOMINIUM ASSOCIATION, INC.

Filing Information
760547 59-2169571 10/21/1981 FL ACTIVE CANCEL ADM DISS/REV 10/02/2008 NONE
Principal Address
C/O DAVENPORT PROPERTY MGMT.
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Changed: 03/28/2019
Mailing Address
C/O DAVENPORT PROPERTY MGMT.
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Changed: 04/02/2018
Registered Agent Name & Address KAYE BENDER REMBAUM ATTORNEYS AT LAW
1200 PARK CENTRAL BLVD., SOUTH
POMPANO BEACH, FL 33064

Name Changed: 02/17/2021

Address Changed: 02/17/2021
Officer/Director Detail Name & Address

Title VP

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

Title President

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

Title Director

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

Title Secretary

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

Title Treasurer

BATTAGLIA, RALPH, JR.
C/O DAVENPORT PROPERTY MGMT.
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 03/07/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
06/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2021 -- ANNUAL REPORT View image in PDF format
05/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/14/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
10/02/2008 -- REINSTATEMENT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
06/27/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/26/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
08/01/2001 -- ANNUAL REPORT View image in PDF format
11/02/2000 -- Reg. Agent Change View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/08/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
05/19/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format