Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PLAZA EAST ASSOCIATION, INC.

Filing Information
710730 59-1197753 04/15/1966 FL ACTIVE AMENDMENT 04/28/2020 NONE
Principal Address
4300 N. OCEAN BLVD.
Manager Office
FT. LAUDERDALE, FL 33308

Changed: 04/03/2023
Mailing Address
4300 N. OCEAN BLVD.
FT. LAUDERDALE, FL 33308
Registered Agent Name & Address KAYE, BENDER, REMBAUM, PL
1200 PARK CENTRAL BOULEVARD SOUTH
POMPANO BEACH, FL 33064

Name Changed: 07/29/2021

Address Changed: 10/13/2017
Officer/Director Detail Name & Address

Title Director

FERNANDES, AIMEE
4300 N OCEAN BLVD
PH E
FT LAUDERDALE, FL 33308

Title Director

Bruckenstien, Joel
4300 N. OCEAN BLVD.
PH H
FT. LAUDERDALE, FL 33308

Title Secretary

Glanz, Gary
4300 N. OCEAN BLVD.
11 H
FT. LAUDERDALE, FL 33308

Title Director

El-sayed, Mohamed
4300 N. OCEAN BLVD.
14 B
FT. LAUDERDALE, FL 33308

Title President

Smith, Tim
4300 N. OCEAN BLVD.
10 H
FT. LAUDERDALE, FL 33308

Title VP

BOSTICK, M. RENEE
4300 N. OCEAN BLVD.
19 N
FT. LAUDERDALE, FL 33308

Title Treasurer

Bartkoski, Jeffrey
4300 N Ocean Blvd.
20 J
FT Lauderdale, FL 33308

Title DIRECTOR

DUNN, PAUL
4300 N Ocean Blvd.
4 C
FT Lauderdale, FL 33308

Title Director

VanArtsdalen, William
4300 N Ocean Blvd.
7 J
FT Lauderdale, FL 33308

Annual Reports
Report YearFiled Date
2023 04/03/2023
2023 04/04/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
06/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
10/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- Amendment View image in PDF format
03/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
05/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
10/13/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/06/2016 -- ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
12/17/2014 -- Reg. Agent Change View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
07/08/2011 -- ANNUAL REPORT View image in PDF format
09/22/2010 -- Reg. Agent Change View image in PDF format
03/29/2010 -- Amendment View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
08/16/2009 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
12/15/2005 -- REINSTATEMENT View image in PDF format
06/24/2005 -- Reg. Agent Resignation View image in PDF format
06/22/2005 -- Reg. Agent Change View image in PDF format
11/17/2004 -- Amendment View image in PDF format
09/27/2004 -- Amendment View image in PDF format
03/06/2004 -- ANNUAL REPORT View image in PDF format
07/07/2003 -- Amendment View image in PDF format
06/26/2003 -- Amendment View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
09/12/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format