Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CORAL SPRINGS TOWNHOMES II CONDOMINIUM ASSOCIATON, INC.

Filing Information
769976 59-2313976 08/24/1983 FL ACTIVE REINSTATEMENT 07/22/1997
Principal Address
c/o Apex Association Services, Inc..
6574 N. State Road 7
#382
Coconut Creek, FL 33073

Changed: 05/03/2016
Mailing Address
c/o Apex Association Services, Inc..
6574 N. State Road 7
#382
Coconut Creek, FL 33073

Changed: 05/03/2016
Registered Agent Name & Address APEX ASSOCIATION SERVICES, INC.
c/o Apex Association Services, Inc..
6574 N. State Road 7
#382
Coconut Creek, FL 33073

Name Changed: 04/15/2021

Address Changed: 06/30/2020
Officer/Director Detail Name & Address

Title PRESIDENT / SECRETARY

MCGOUN, MICHAEL
c/o Apex Association Services, Inc..
6574 N. State Road 7
#382
Coconut Creek, FL 33073

Title DIRECTOR

SCHMIDT, JOANNE
c/o Apex Association Services, Inc..
6574 N. State Road 7
#382
Coconut Creek, FL 33073

Annual Reports
Report YearFiled Date
2021 04/15/2021
2022 04/22/2022
2023 04/27/2023

Document Images
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
05/03/2016 -- ANNUAL REPORT View image in PDF format
06/23/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/24/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
05/23/2008 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
07/11/2003 -- Off/Dir Resignation View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- Reg. Agent Change View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
07/22/1997 -- REINSTATEMENT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format