Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FESTIVITA VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N93000001434 65-0467602 03/30/1993 FL ACTIVE REINSTATEMENT 04/18/1998
Principal Address
6801Lake Worth Rd
Suite 350
Greenacres, FL 33463

Changed: 02/24/2023
Mailing Address
6801 Lake Worth Rd
Suite 350
Greenacres, FL 33463

Changed: 02/24/2023
Registered Agent Name & Address KAYE BENDER REMBAUM P.L.
1200 PARK CENTRA BOULEVARD SOUTH
POMPANO BEACH, FL 33064

Name Changed: 06/13/2023

Address Changed: 06/13/2023
Officer/Director Detail Name & Address

Title President

KOLODIN, ELLIOTT
6801 Lake Worth Rd
Suite 350
Greenacres, FL 33463

Title VP

NISKAR, GAIL
6801 Lake Worth Rd
Suite 350
Greenacres, FL 33463

Title Director

Lipton, Ruth
6801 Lake Worth Rd
Suite 350
Greenacres, FL 33463

Title Director

KAUNFER, WILLIAM
6801 Lake Worth Rd
Suite 350
Greenacres, FL 33463

Title Treasurer

Rosen , Jerald
6801 Lake Worth Rd
Suite 350
Greenacres, FL 33463

Title Secretary

SLOTSKY, PHIL
6801 Lake Worth Rd
Suite 350
Greenacres, FL 33463

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 02/24/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
06/13/2023 -- Reg. Agent Change View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
03/10/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- Reg. Agent Change View image in PDF format
02/17/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
03/07/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
04/18/1998 -- REINSTATEMENT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format