Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OLYMPUS VILLAGE, INC.

Filing Information
743179 59-1702623 06/08/1978 FL ACTIVE
Principal Address
6413 CONGRESS AVE - STE. 100
BOCA RATON, FL 33487

Changed: 08/16/2018
Mailing Address
6413 CONGRESS AVE - STE. 100
BOCA RATON, FL 33487

Changed: 08/16/2018
Registered Agent Name & Address BUDD, GARY
6413 CONGRESS AVE - STE. 100
BOCA RATON, FL 33487

Name Changed: 01/21/2019

Address Changed: 08/16/2018
Officer/Director Detail Name & Address

Title VICE PRESIDENT, TREASURER

TABB, WILLIAM
6413 CONGRESS AVE.
SUITE #100
BOCA RATON, FL 33487

Title PRESIDENT

RIVERS, MIKE
6413 CONGRESS AVE.
SUITE #100
BOCA RATON, FL 33487

Title Secretary

DONATOSIAN, HARRY
6413 CONGRESS AVE.
SUITE #100
BOCA RATON, FL 33487

Annual Reports
Report YearFiled Date
2021 02/26/2021
2022 02/07/2022
2023 04/13/2023

Document Images
04/13/2023 -- ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
02/26/2021 -- ANNUAL REPORT View image in PDF format
01/07/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2019 -- ANNUAL REPORT View image in PDF format
08/16/2018 -- Reg. Agent Change View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
02/02/2015 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
03/11/2011 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
11/20/2002 -- Reg. Agent Change View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
02/17/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- ANNUAL REPORT View image in PDF format