Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ST. ANDREWS GLEN CONDOMINIUM ASSOCIATION, INC.
Filing Information
N35410
65-0167585
11/27/1989
FL
ACTIVE
REINSTATEMENT
06/19/2009
Principal Address
Changed: 03/07/2016
7581 MACKENZIE COURT
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Changed: 03/07/2016
Mailing Address
Changed: 07/29/2015
7581 MACKENZIE CT
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Changed: 07/29/2015
Registered Agent Name & Address
BECKER & POLIAKOFF, P.A.
Name Changed: 03/07/2016
Address Changed: 03/07/2016
1 E. BROWARD BLVD., SUITE 1800
FORT LAUDERDALE, FL 33301
FORT LAUDERDALE, FL 33301
Name Changed: 03/07/2016
Address Changed: 03/07/2016
Officer/Director Detail
Name & Address
Title VP
Lugo, Christopher
Title Treasurer
Langweil, Mindy
Title President
Lee, John
Title Association Board Memeber
Houston, William
Title Secretary
Gosney, Janine
Title Association Board Member
Benso, Thomas
Title Board Member
Reul, Thomas
Title VP
Lugo, Christopher
7661 Mackenzie Ct #412
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Title Treasurer
Langweil, Mindy
7661 Mackenzie Ct. #423
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Title President
Lee, John
7661 Mackenzie Ct #413
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Title Association Board Memeber
Houston, William
7641 Mackenzie Ct # 313
LAKE WORTH, FL 33467
LAKE WORTH, FL 33467
Title Secretary
Gosney, Janine
7621 MacKenzie Court #222
Lake Worth, FL 33467
Lake Worth, FL 33467
Title Association Board Member
Benso, Thomas
7601 Mackenzie Ct #121
Lake Worth, FL 33467
Lake Worth, FL 33467
Title Board Member
Reul, Thomas
7601 Mackenzie Ct. #114
Lake Worth, FL 33467
Lake Worth, FL 33467
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 03/16/2023 |
2024 | 04/02/2024 |
Document Images