Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SAXONY CONDOMINIUM ASSOCIATION, INC.

Filing Information
739244 59-1756728 06/10/1977 FL ACTIVE AMENDMENT 07/14/1999 NONE
Principal Address
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Changed: 08/17/2022
Mailing Address
c/o Castle Management
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Changed: 08/17/2022
Registered Agent Name & Address Kaye Bender Rembaum, P.L.
1200 Park Central Boulevard South
Pompano Beach, FL 33064

Name Changed: 08/17/2022

Address Changed: 10/15/2021
Officer/Director Detail Name & Address

Title President

Fox, Maureen C.
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title VP

Frizzell, Dennis
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title Treasurer

Marcus, Michael
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title Asst. Secretary

Flanick, Barbara
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title Director

Gruber, Eric
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title Director

GONZALEZ, LYNN
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title Director

Petricca, Bruce
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title Director

GREENBERG, HARRIET
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title Director

DRISCOLL, NANCY
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title Director

FRATANGELO, SUSAN
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title Director

SCHWARTZ, PHYLLIS
12270 SW 3RD STREET
STE 200
PLANTATION, FL 33325

Title Director

SENOFF, TERRY
12270 SW 3RD STREET
STE 200
PLANTATION, FL 33325

Title Director

QUATTRONE, ANDREA
12270 SW 3RD STREET
STE 200
PLANTATION, FL 33325

Title Director

DELLOSSO, ALLEN
12270 SW 3RD STREET
STE 200
PLANTATION, FL 33325

Title Director

Vinelli, Ruth
12270 SW 3RD STREET
STE 200
PLANTATION, FL 33325

Title Director

Bonifazio, Ernest
12270 SW 3RD STREET
STE 200
PLANTATION, FL 33325

Title Secretary

Richardson, Joseph Mark
12270 SW 3RD STREET
STE 200
PLANTATION, FL 33325

Title Director

COLELLA, CARMINE
12270 SW 3RD STREET
STE 200
PLANTATION, FL 33325

Title Director

Brooks, Kathryn
12270 SW 3RD STREET
STE 200
PLANTATION, FL 33325

Title Director

PIKE, MELVIN
12270 SW 3RD STREET
STE 200
PLANTATION, FL 33325

Title Director

Zassman, Alice
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title Director

Finer, Alan
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title Director

Weiss, Barbara
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Annual Reports
Report YearFiled Date
2023 04/29/2023
2023 11/07/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
11/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
08/17/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
10/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
09/24/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/09/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
08/22/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
12/21/2015 -- Reg. Agent Change View image in PDF format
02/02/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
01/29/2011 -- ANNUAL REPORT View image in PDF format
02/20/2010 -- ANNUAL REPORT View image in PDF format
01/10/2009 -- ANNUAL REPORT View image in PDF format
05/08/2008 -- ANNUAL REPORT View image in PDF format
03/02/2007 -- ANNUAL REPORT View image in PDF format
03/05/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
03/26/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
07/14/1999 -- Amendment View image in PDF format
02/16/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format