Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CAPRI F ASSOCIATION, INC.

Filing Information
746643 59-1972477 04/05/1979 FL ACTIVE
Principal Address
FIRST SERVICE RESIDENTIAL
999 Yamato Road
Suite 105
BOCA RATON, FL 33431

Changed: 03/03/2023
Mailing Address
FIRST SERVICE RESIDENTIAL
999 Yamato Road
Suite 105
BOCA RATON, FL 33431

Changed: 03/03/2023
Registered Agent Name & Address SKRLD,INC.
201 Alhambra Circle, 11th Floor.
Coral Gables, FL 33134

Name Changed: 03/19/2013

Address Changed: 01/25/2022
Officer/Director Detail Name & Address

Title President

PORTNOY, HELENE
FIRST SERVICE RESIDENTIAL
999 Yamato Road
Suite 105
BOCA RATON, FL 33431

Title Treasurer

Miller, Kenneth
FIRST SERVICE RESIDENTIAL
999 Yamato Road
Suite 105
BOCA RATON, FL 33431

Title Secretary

Zweiback, Janet
FIRST SERVICE RESIDENTIAL
999 Yamato Road
Suite 105
BOCA RATON, FL 33431

Title Director

Levine, Henrietta
FIRST SERVICE RESIDENTIAL
999 Yamato Road
Suite 105
BOCA RATON, FL 33431

Title Director

Vandenbergh, Dorothy
FIRST SERVICE RESIDENTIAL
999 Yamato Road
Suite 105
BOCA RATON, FL 33431

Title VP

Black, Irene
FIRSTSERVICE RESIDENTIAL
6300 Park of Commerce Blvd
Boca Raton, FL 33487

Title Director

Stark, Frederick
FIRST SERVICE RESIDENTIAL
999 Yamato Road
Suite 105
BOCA RATON, FL 33431

Annual Reports
Report YearFiled Date
2021 04/08/2021
2022 01/25/2022
2023 03/03/2023

Document Images
03/03/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
06/15/2011 -- Reg. Agent Change View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
08/30/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format