Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

REALTOR ASSOCIATION OF GREATER FORT LAUDERDALE CHARITABLE FOUNDATION, INC.

Filing Information
N22230 65-0003512 08/24/1987 08/17/1987 FL ACTIVE AMENDMENT 06/10/2002 NONE
Principal Address
1451 NE 4th ave
Fort Lauderdale, FL 33304

Changed: 03/28/2025
Mailing Address
1451 NE 4th ave
Fort Lauderdale, FL 33304

Changed: 03/28/2025
Registered Agent Name & Address Gloria, Linda
1451 NE 4th ave
Fort Lauderdale, FL 33304

Name Changed: 03/28/2025

Address Changed: 03/28/2025
Officer/Director Detail Name & Address

Title Trustee

Castelli, John L
Castelli RE Services
2227 Wilton Drive
Wilton Manors, FL 33305

Title Trustee

Bruck, Claudette
Multiple Choice Realty Invest.
6610 N University Drive
Tamarac, FL 33321

Title Trustee

Katkin, Marlene J
Coldwell Banker Residential
4757 N Ocean Blvd.
Fort Lauderdale, FL 33308

Title Trustee, Secretary

Hansen Vargas, Christine M
South florida Home Sales
5021 NE 26 Terrace
Lighthouse Point, FL 33064

Title Trustee, Treasurer

Gloria, Linda D
South Florida Home Sales
5021 NE 26 Terrace
Lighthouse Point, FL 33064

Title Trustee, President

McGrotty, Amy
1765 N.E. 26TH STREET
FORT LAUDERDALE, FL 33305-1438

Title Trustee

Stark, Terressa
1765 N.E. 26TH STREET
FORT LAUDERDALE, FL 33305-1438

Title Trustee

Sartori, Mariesen
1765 N.E. 26TH STREET
FORT LAUDERDALE, FL 33305-1438

Annual Reports
Report YearFiled Date
2023 04/27/2023
2024 04/30/2024
2025 03/28/2025

Document Images
03/28/2025 -- ANNUAL REPORT View image in PDF format
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/05/2018 -- ANNUAL REPORT View image in PDF format
01/27/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
02/04/2015 -- ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
03/12/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
06/10/2002 -- Amendment View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
06/25/2001 -- Reg. Agent Change View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- Reg. Agent Change View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format