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
Changed: 09/09/2024
c/o Next Generation Management Services
13790 NW 4th St.
Suite 102
Sunrise, FL 33325
13790 NW 4th St.
Suite 102
Sunrise, FL 33325
Changed: 09/09/2024
Mailing Address
Changed: 09/09/2024
c/o Next Generation Management Services
13790 NW 4th St.
Suite 102
Sunrise, FL 33325
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
Name Changed: 08/14/2024
Address Changed: 08/14/2024
Registered Agent Resigned: 05/12/2014
Law Office of Steven B. Katz, P.A. d/b/a SBK LEGAL
4450 NW 126th Avenue
Suite 101
Coral Springs, FL 33065
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
Title Director
Ganediwal, Shriniwas
Title President
Mcnair, Felicia
Title VP, Treasurer
Bayon, Kenneth
c/o Next Generation Management Services
13790 NW 4th St.
Suite 102
Sunrise, FL 33325
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
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
13790 NW 4th St.
Suite 102
Sunrise, FL 33325
Annual Reports
Report Year | Filed Date |
2024 | 04/23/2024 |
2024 | 07/10/2024 |
2024 | 08/06/2024 |
Document Images