Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PALM BEACH PLANTATION HOMEOWNERS ASSOCIATION, INC.

Filing Information
N02000004838 05-0522097 06/24/2002 FL ACTIVE
Principal Address
8751 Palm Beach Plantation Blvd.
Royal Palm Beach, FL 33411

Changed: 01/09/2020
Mailing Address
8751 Palm Beach Plantation Blvd.
Royal Palm Beach, FL 33411

Changed: 01/09/2020
Registered Agent Name & Address Scott Hyman, Esq.
Scott Hyman, Esq.
1 W. LAS OLAS BLVD., STE. 500
FORT LAUDERDALE, FL 33301

Name Changed: 01/06/2021

Address Changed: 01/06/2021
Officer/Director Detail Name & Address

Title President

LEVERETTE, JUDSON
8751 Palm Beach Plantation Blvd.
Royal Palm Beach, FL 33411

Title Secretary

Stavisky, Francine
8751 Palm Beach Plantation Blvd.
Royal Palm Beach, FL 33411

Title VP

Damelio, William
8751 Palm Beach Plantation Blvd.
Royal Palm Beach, FL 33411

Title Director

Eagle, Jeff
8751 Palm Beach Plantation Blvd.
Royal Palm Beach, FL 33411

Title Treasurer

SZYMANSKI, TAMMY
8751 Palm Beach Plantation Blvd.
Royal Palm Beach, FL 33411

Title Director

FRESHWATER, MICHAEL
8751 Palm Beach Plantation Blvd.
Royal Palm Beach, FL 33411

Title Director

RICCIO, MICHAEL
8751 Palm Beach Plantation Blvd.
Royal Palm Beach, FL 33411

Title Director

Gutierrez, Rafael
265 Mulberry Grove Road
Royal Palm Beach, FL 33411

Annual Reports
Report YearFiled Date
2023 01/13/2023
2023 07/26/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
07/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2023 -- ANNUAL REPORT View image in PDF format
02/09/2022 -- ANNUAL REPORT View image in PDF format
07/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2021 -- ANNUAL REPORT View image in PDF format
07/16/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/28/2020 -- Reg. Agent Change View image in PDF format
02/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
11/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
09/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
02/18/2013 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
05/26/2011 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
08/24/2009 -- ADDRESS CHANGE View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
06/27/2007 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
11/16/2006 -- Reg. Agent Change View image in PDF format
03/17/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
02/07/2004 -- ANNUAL REPORT View image in PDF format
02/25/2003 -- ANNUAL REPORT View image in PDF format
06/24/2002 -- Domestic Non-Profit View image in PDF format