Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COURTYARDS AT DAVIE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000007781 20-3231538 07/29/2005 FL ACTIVE REINSTATEMENT 12/30/2014
Principal Address
c/o Next Generation Management Services
13790 NW 4th St.
Suite 102
Sunrise, FL 33325

Changed: 09/09/2024
Mailing Address
c/o Next Generation Management Services
13790 NW 4th St.
Suite 102
Sunrise, FL 33325

Changed: 09/09/2024
Registered Agent Name & Address Law Office of Steven B. Katz, P.A. D/B/A SBK Legal
Law Office of Steven B. Katz, P.A. d/b/a SBK LEGAL
4450 NW 126th Avenue
Suite 101
Coral Springs, FL 33065

Name Changed: 08/14/2024

Address Changed: 08/14/2024
Registered Agent Resigned: 05/12/2014
Officer/Director Detail Name & Address

Title VP, Treasurer

Bayon, Kenneth
c/o Next Generation Management Services
13790 NW 4th St.
Suite 102
Sunrise, FL 33325

Title Director

Ganediwal, Shriniwas
c/o Next Generation Management Services
13790 NW 4th St.
Suite 102
Sunrise, FL 33325

Title President

Mcnair, Felicia
c/o Next Generation Management Services
13790 NW 4th St.
Suite 102
Sunrise, FL 33325

Annual Reports
Report YearFiled Date
2024 04/23/2024
2024 07/10/2024
2024 08/06/2024

Document Images
09/09/2024 -- AMENDED ANNUAL REPORT View image in PDF format
08/14/2024 -- AMENDED ANNUAL REPORT View image in PDF format
08/12/2024 -- AMENDED ANNUAL REPORT View image in PDF format
08/06/2024 -- AMENDED ANNUAL REPORT View image in PDF format
07/10/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
09/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
10/26/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
12/30/2014 -- Reinstatement View image in PDF format
10/09/2014 -- Admin. Diss. for Reg. Agent View image in PDF format
05/12/2014 -- Reg. Agent Resignation View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
01/03/2013 -- ANNUAL REPORT View image in PDF format
05/07/2012 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- Reg. Agent Change View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
12/03/2007 -- Reg. Agent Change View image in PDF format
10/26/2007 -- Reg. Agent Change View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
07/29/2005 -- Domestic Non-Profit View image in PDF format