![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ANDROS VILLAGE CONDOMINIUM ASSOCIATION, INC.
Filing Information
N17530
59-2656712
10/27/1986
FL
ACTIVE
Principal Address
Changed: 04/26/1995
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Changed: 04/26/1995
Mailing Address
Changed: 03/18/1994
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Changed: 03/18/1994
Registered Agent Name & Address
BRUCE BANDLER
Name Changed: 04/10/2006
Address Changed: 04/09/1993
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Name Changed: 04/10/2006
Address Changed: 04/09/1993
Officer/Director Detail
Name & Address
Title President
RAMATI, MICHAEL
Title Director
PAPA, ANGELA
Title VP
BORDEN, JAY
Title Director
SOLOMON, HOPE
Title Director
HETUE, DAVID
Title President
RAMATI, MICHAEL
1702 ANDROS ISLE, APT K-3
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Director
PAPA, ANGELA
1705 ANDROS ISLE APT D-3
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title VP
BORDEN, JAY
1703 ANDROS ISLE APT F-1
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Director
SOLOMON, HOPE
1701 ANDROS ISLE APT A-1
CCONUT CREEK, FL 33066
CCONUT CREEK, FL 33066
Title Director
HETUE, DAVID
1704 ANDROS ISLE APT J-3
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 03/08/2023 |
2024 | 02/28/2024 |
Document Images