Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HALF MOON BAY BY K. HOVNANIAN CONDOMINIUM ASSOCIATION, INC.

Filing Information
N31582 65-0137011 04/07/1989 FL ACTIVE
Principal Address
7070 HALF MOON CIRCLE
HYPOLUXO, FL 33462

Changed: 05/26/1992
Mailing Address
9897 Lake Worth Road
304
Lake Worth, FL 33467

Changed: 03/26/2021
Registered Agent Name & Address KAYE BENDER REMBAUM, P.L.
1200 PARK CENTRAL BLVD. SOUTH
POMPANO BEACH, FL 33064

Name Changed: 08/04/2023

Address Changed: 08/04/2023
Officer/Director Detail Name & Address

Title President

Quagliano, Mary Joyce
% CAMPBELL PROPERTY MANAGEMENT
9897 LAKE WORTH ROAD
# 304
LAKE WORTH, FL 33467

Title VP

LAFORTE, SAMUEL
% CAMPBELL PROPERTY MANAGEMENT
9897 LAKE WORTH ROAD
# 304
LAKE WORTH, FL 33467

Title Treasurer

ERMOLOVICH, THOMAS
% CAMPBELL PROPERTY MANAGEMENT
9897 LAKE WORTH ROAD
# 304
LAKE WORTH, FL 33467

Title Secretary

FAVOROSO, RITA
% CAMPBELL PROPERTY MANAGEMENT
9897 LAKE WORTH ROAD
# 304
LAKE WORTH, FL 33467

Title Director

GERSTEIN, EDWARD
% CAMPBELL PROPERTY MANAGEMENT
9897 LAKE WORTH ROAD
# 304
LAKE WORTH, FL 33467

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 04/26/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
08/04/2023 -- Reg. Agent Change View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
03/26/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
09/16/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2014 -- Reg. Agent Change View image in PDF format
02/03/2014 -- Reg. Agent Resignation View image in PDF format
01/11/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
01/27/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- Reg. Agent Change View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
08/15/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
07/01/1998 -- ANNUAL REPORT View image in PDF format
03/20/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format