Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KARANDA VILLAGE V CONDOMINIUM ASSOCIATION, INC.

Filing Information
N07493 59-2502042 02/05/1985 FL ACTIVE CANCEL ADM DISS/REV 02/13/2007 NONE
Principal Address
J & L PROPERTY MGMT
10191 W SAMPLE RD
203
CORAL SPRINGS, FL 33065

Changed: 09/09/2022
Mailing Address
J & L PROPERTY MGMT
10191 W SAMPLE RD
203
CORAL SPRINGS, FL 33065

Changed: 09/09/2022
Registered Agent Name & Address Cheryl J. Levin, P.A.
Courtyard Business Center
4694 NW 103rd Avenue
Sunrise, FL 33351

Name Changed: 06/28/2022

Address Changed: 06/28/2022
Officer/Director Detail Name & Address

Title Director

ALI, CHRIS
J & L PROPERTY MGMT
10191 W SAMPLE RD
203
CORAL SPRINGS, FL 33065

Title President

FREEDMAN, ALLEN
J & L PROPERTY MGMT
10191 W SAMPLE RD
203
CORAL SPRINGS, FL 33065

Title Secretary

NACHAMKIN, JANNA
J & L PROPERTY MGMT
10191 W SAMPLE RD
203
CORAL SPRINGS, FL 33065

Title VP

Luchs, Stephen
J & L PROPERTY MGMT
10191 W SAMPLE RD
203
CORAL SPRINGS, FL 33065

Title Treasurer

Lazarus, Robert
J & L PROPERTY MGMT
10191 W SAMPLE RD
203
CORAL SPRINGS, FL 33065

Title Secretary

STATNER, SANDY
J & L PROPERTY MGMT
10191 W SAMPLE RD
203
CORAL SPRINGS, FL 33065

Annual Reports
Report YearFiled Date
2022 06/28/2022
2023 03/22/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
09/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/28/2022 -- ANNUAL REPORT View image in PDF format
05/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
09/14/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
09/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
09/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
11/20/2013 -- AMENDED ANNUAL REPORT View image in PDF format
06/20/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
06/08/2011 -- ANNUAL REPORT View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
06/02/2008 -- Reg. Agent Change View image in PDF format
04/14/2008 -- Reg. Agent Resignation View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
02/13/2007 -- REINSTATEMENT View image in PDF format
09/21/2006 -- Reg. Agent Resignation View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
07/30/2004 -- ANNUAL REPORT View image in PDF format
06/17/2004 -- Reg. Agent Change View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- Reg. Agent Change View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
06/06/1996 -- ANNUAL REPORT View image in PDF format