Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COUNTRY LAKES WEST PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
771258 90-0261951 11/15/1983 FL ACTIVE AMENDMENT 10/17/1994 NONE
Principal Address
c/o Infinity Community Mgmt
5350 10th Avenue N
Suite 1
Greenacres, FL 33463

Changed: 04/05/2018
Mailing Address
c/o Infinity Community Mgmt
5350 10th Avenue N
Suite 1
Greenacres, FL 33463

Changed: 04/05/2018
Registered Agent Name & Address MILBERG KLEIN, P.L.
1300 N Federal Hwy
#2050
BOCA RATON, FL 33432

Name Changed: 04/07/2014

Address Changed: 05/11/2023
Officer/Director Detail Name & Address

Title President

SCHOEPP, ANN
c/o Infinity Community Mgmt
5350 10th Avenue N
Suite 1
Greenacres, FL 33463

Title D

BOYKIN, DAVID
c/o Infinity Community Mgmt
5350 10th Avenue N
Suite 1
Greenacres, FL 33463

Title Treasurer, Secretary

HEIKE, GAYLE
c/o Infinity Community Mgmt
5350 10th Avenue N
Suite 1
Greenacres, FL 33463

Title VP

Chester, Ora
C/O Infinity Community Mgmt.
5350 10th Ave. N
Suite 1
Greenacres, FL 33463

Title Director

Moskoviz, Jordan
C/O Infinity Community Management, Inc.
5350 10th Ave. N. Suite 1
Greenacres, FL 33463, FL 33463

Annual Reports
Report YearFiled Date
2023 04/17/2023
2023 05/11/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
05/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
05/04/2021 -- ANNUAL REPORT View image in PDF format
05/07/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- Reg. Agent Change View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
03/21/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
07/17/1997 -- REG. AGENT CHANGE View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
08/14/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format