Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FOUNTAINS SOUTH CONDOMINIUM NO. 3C ASSOCIATION, INC.

Filing Information
N17558 59-2726367 10/28/1986 FL ACTIVE AMENDMENT 10/22/2010 NONE
Principal Address
4615 FOUNTAINS DR
STE B
LAKE WORTH, FL 33467

Changed: 02/01/2005
Mailing Address
4615 FOUNTAINS DR
STE B
LAKE WORTH, FL 33467

Changed: 02/01/2005
Registered Agent Name & Address Wiggins, Bob
4615 FOUNTAINS DR
STE B
LAKE WORTH, FL 33467

Name Changed: 03/14/2023

Address Changed: 02/01/2005
Officer/Director Detail Name & Address

Title PD

TEICH, LYNNE
5301 FOUNTAINS DR SO, APT. #701
LAKE WORTH, FL 33467

Title D, Treasurer

Scott, Paul
5301 FOUNTAINS DR. SO #301
LAKE WORTH, FL 33467

Title Director, VP

Steinberg, Susan
5301 Fountains Drive South
Apt. 403
Lake Worth, FL 33467

Title Director

Witterman, Bruce
5301 FOUNTAINS DRIVE S
#603
LAKE WORTH, FL 33467

Title Director

Tassinari, Paul
5301 Fountains Drive South
302
LAKE WORTH, FL 33467

Title Secretary

Barr, Gayle
5301 Fountains Drive South
Apt. 503
Lake Worth, FL 33467

Title Director

Barr, James
5301 Fountains Drive South
503
Lake Worth, FL 33467

Title Director

Torres, Javier
5301 Fountains Drive South
402
Lake Worth, FL 33467

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 03/14/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
03/13/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
02/14/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
10/22/2010 -- Amendment View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format