Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DOS LAGOS HOMEOWNERS ASSOCIATION, INC.

Filing Information
761119 59-2159401 12/15/1981 FL ACTIVE
Principal Address
12765 Forest Hill Blvd., Ste 1320
Wellington, FL 33414

Changed: 09/11/2023
Mailing Address
12765 Forest Hill Blvd., Ste 1320
Wellington, FL 33414

Changed: 09/11/2023
Registered Agent Name & Address Kaye Bender Rembaum, PL
1200 Park Central Boulevard South
Pompano Beach, FL 33064

Name Changed: 04/11/2022

Address Changed: 04/11/2022
Officer/Director Detail Name & Address

Title Director

ROSS, ABBY
12765 Forest Hill Blvd., Ste 1320
Wellington, FL 33414

Title President

RICE, SUZANNE M.
12765 Forest Hill Blvd., Ste 1320
Wellington, FL 33414

Title VP

Cohen, Glenn
12765 Forest Hill Blvd., Ste 1320
Wellington, FL 33414

Title Director

REED, DESIREE
12765 Forest Hill Blvd., Ste 1320
Wellington, FL 33414

Title Treasurer

ABELES, ALAN
12765 Forest Hill Blvd., Ste 1320
Wellington, FL 33414

Title Secretary

Serubo, Jill
12765 Forest Hill Blvd., Ste 1320
Wellington, FL 33414

Annual Reports
Report YearFiled Date
2023 02/01/2023
2023 09/11/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
09/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
05/24/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
06/30/2017 -- Reg. Agent Change View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
05/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
12/17/2015 -- AMENDED ANNUAL REPORT View image in PDF format
06/12/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
03/12/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
07/18/2005 -- Reg. Agent Change View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
03/31/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format