Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CANYON SPRINGS HOMEOWNERS ASSOCIATION, INC.

Filing Information
N05000008997 20-3407667 08/31/2005 FL ACTIVE AMENDMENT 09/06/2019 NONE
Principal Address
8665 MALEAR PALM DRIVE
BOYNTON BEACH, FL 33473

Changed: 01/09/2020
Mailing Address
8665 MALEAR PALM DRIVE
BOYNTON BEACH, FL 33473

Changed: 04/05/2022
Registered Agent Name & Address Sachs Sax Caplan
6111 BROKEN SOUND PARKWAY NW
SUITE 200
BOCA RATON, FL 33487

Name Changed: 12/14/2022

Address Changed: 02/15/2019
Officer/Director Detail Name & Address

Title President

Jacobs, Ronald
8665 MALEAR PALM DRIVE
BOYNTON BEACH, FL 33473

Title Director

Marshall, Christopher
8665 MALEAR PALM DRIVE
BOYNTON BEACH, FL 33473

Title Treasurer

Gibson, Tyler
8665 MALEAR PALM DRIVE
BOYNTON BEACH, FL 33473

Title Secretary

Buscemi, Michele
8665 MALEAR PALM DRIVE
BOYNTON BEACH, FL 33473

Title VP

Kaye, Jonathan
8665 MALEAR PALM DRIVE
BOYNTON BEACH, FL 33473

Annual Reports
Report YearFiled Date
2023 04/30/2023
2023 07/17/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
07/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
12/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
12/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2021 -- ANNUAL REPORT View image in PDF format
06/04/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
09/06/2019 -- Amendment View image in PDF format
02/15/2019 -- Reg. Agent Change View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
05/31/2016 -- Reg. Agent Change View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
08/31/2005 -- Domestic Non-Profit View image in PDF format