Detail by Entity Name

Florida Not For Profit Corporation

CHAMPLAIN TOWERS SOUTH CONDOMINIUM ASSOCIATION, INC.

Filing Information
758034 59-2147701 08/04/1981 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/22/2019 NONE
Principal Address
201 E. LAS OLAS BLVD
SUITE 1800
FORT LAUDERDALE, FL 33301

Changed: 09/09/2021
Mailing Address
201 E. LAS OLAS BLVD
SUITE 1800
FORT LAUDERDALE, FL 33301

Changed: 01/24/2022
Registered Agent Name & Address GOLDBERG, MICHAEL I
201 E. LAS OLAS BLVD
SUITE 1800
FORT LAUDERDALE, FL 33301

Name Changed: 09/09/2021

Address Changed: 09/09/2021
Officer/Director Detail Name & Address

Title Receiver

Goldberg, Michael I.
201 E. LAS OLAS BLVD
SUITE 1800
FORT LAUDERDALE, FL 33301

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/24/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
09/09/2021 -- Reg. Agent Change View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
12/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
10/04/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2019 -- Amended and Restated Articles View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
08/31/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
03/05/2012 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
08/02/2011 -- Reg. Agent Change View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
06/12/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
06/01/2007 -- Reg. Agent Change View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
03/28/2003 -- ANNUAL REPORT View image in PDF format
04/21/2002 -- ANNUAL REPORT View image in PDF format
01/20/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/15/1995 -- ANNUAL REPORT View image in PDF format