Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WALNUT CREEK COMMUNITY ASSOCIATION, INC.

Filing Information
N98000004028 65-0886940 07/10/1998 FL ACTIVE AMENDMENT 03/20/2012 NONE
Principal Address
7500 NW 20th St
Pembroke Pines, FL 33024

Changed: 04/20/2022
Mailing Address
7500 NW 20th St
Pembroke Pines, FL 33024

Changed: 04/20/2022
Registered Agent Name & Address Lottenberg, Hofit, Esq.
Lottenberg Law, P.A.
12515 Orange Drive
Suite 801
Davie, FL 33330

Name Changed: 12/22/2022

Address Changed: 04/07/2023
Officer/Director Detail Name & Address

Title PRESIDENT

GLAZER, ALTE YEHUDIS
7500 NW 20th St
Pembroke Pines, FL 33024

Title TREASURER

SOSSONKO, FAY ANNE
7500 NW 20th St
Pembroke Pines, FL 33024

Title VP

SABBATINO, PATRICK
7500 NW 20th St
Pembroke Pines, FL 33024

Title SECRETARY

SAFFOLD, ALISON
7500 NW 20th St
Pembroke Pines, FL 33024

Title DIRECTOR

SHUKLA, RUPAL
7500 NW 20th St
Pembroke Pines, FL 33024

Title Director

Leiderman, Jonathan
7500 NW 20th St
Pembroke Pines, FL 33024

Title Director

Chin, Pauline O.
7500 NW 20th St
Pembroke Pines, FL 33024

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/07/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
12/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
08/24/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
05/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
07/21/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- Amendment View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
06/17/2011 -- Amendment View image in PDF format
06/09/2011 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
11/17/2009 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
05/14/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- Reg. Agent Change View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- Amendment View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
03/16/2001 -- ANNUAL REPORT View image in PDF format
05/22/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
07/10/1998 -- Domestic Non-Profit View image in PDF format