Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CENTURA HOMEOWNERS ASSOCIATION, INC.

Filing Information
N05759 59-2764446 10/19/1984 FL ACTIVE AMENDMENT 01/17/1990 NONE
Principal Address
301 Yamato Road
Suite 2199
BOCA RATON, FL 33431

Changed: 11/30/2018
Mailing Address
2395 NW 36TH AVE.
COCONUT CREEK, FL 33066

Changed: 02/06/2012
Registered Agent Name & Address WASSERSTEIN, DANIEL
WASSERSTEIN, P.A.
301 Yamato Road
SUITE 2199
BOCA RATON, FL 33431

Name Changed: 06/27/2016

Address Changed: 11/30/2018
Officer/Director Detail Name & Address

Title VP

WEIL, MICHAEL
2395 NW 36TH AVE.
COCONUT CREEK, FL 33066

Title P

NAPPO, SALVATORE
2395 NW 36TH AVE.
COCONUT CREEK, FL 33066

Title D

Ramos, Barbara
1980 NW 39 Ave.
COCONUT CREEK, FL 33066

Title Director

Reale, John
2395 NW 36TH AVE.
Coconut Creek, FL 33066

Title Director

COLLIER, MICHELLE
2395 NW 36TH AVE.
COCONUT CREEK, FL 33066

Title Director

Clemons, Bonnie
2382 NW 36TH AVE
Coconut Creek, FL 33066

Title Director

Willey, Scott
3330 NW 22ND CT
Coconut Creek, FL 33066

Annual Reports
Report YearFiled Date
2022 02/04/2022
2023 07/12/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
07/12/2023 -- ANNUAL REPORT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
11/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
06/27/2016 -- Reg. Agent Change View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
05/07/2012 -- Reg. Agent Change View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
03/03/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
11/13/1998 -- Reg. Agent Change View image in PDF format
02/27/1998 -- Reg. Agent Change View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format