Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKES OF DELRAY, INC.

Filing Information
N01338 59-2596584 02/09/1984 FL ACTIVE AMENDMENT 08/12/1998 NONE
Principal Address
15055 LAKES OF DELRAY BLVD.
DELRAY BEACH, FL 33484

Changed: 01/11/2007
Mailing Address
15055 LAKES OF DELRAY BLVD.
DELRAY BEACH, FL 33484

Changed: 01/11/2007
Registered Agent Name & Address LEAVY, MARIA
LEAVY LAW, P.A.
800 VILLAGE SQUARE CROSSINGS - STE. 347
PALM BEACH GARDENS, FL 33410

Name Changed: 06/16/2016

Address Changed: 06/16/2016
Officer/Director Detail Name & Address

Title P

BERGER, BOB
15055 Lakes of Delray Blvd
DELRAY BEACH, FL 33484

Title VP

SIMON, ED
15055 Lakes of Delray Blvd
DELRAY BEACH, FL 33484

Title S

KULYASSA, JAYNE
15055 Lakes of Delray Blvd
DELRAY BEACH, FL 33484

Title T

ARONSON, YOLANDA
15055 Lakes of Delray Blvd
DELRAY BEACH 33484 UN

Title 2ND VP

PASSMAN, DAVID
15055 Lakes of Delray Blvd
DELRAY BEACH 33484 UN

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 03/16/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
11/19/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
11/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
11/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
06/01/2017 -- ANNUAL REPORT View image in PDF format
06/16/2016 -- Reg. Agent Change View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
09/10/2007 -- Reg. Agent Change View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
07/12/2004 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
11/19/1998 -- Reg. Agent Change View image in PDF format
08/12/1998 -- Amendment View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format