Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

POMPANO BEACH CLUB NORTH ASSOCIATION, INC.

Filing Information
729326 59-1616913 04/09/1974 FL ACTIVE AMENDMENT 05/18/2023 NONE
Principal Address
101 BRINY AVE.
POMPANO BEACH, FL 33062
Mailing Address
101 Briny Avenue
Management Office
Pompano Beach, FL 33062

Changed: 03/18/2020
Registered Agent Name & Address SKRLD, INC.
201 Alhambra Circle, 11th Floor
Coral Gables, FL 33134

Name Changed: 04/19/2024

Address Changed: 04/19/2024
Officer/Director Detail Name & Address

Title President

Applegate, Lisa
101 Briny Avenue
Management Office
Pompano Beach, FL 33062

Title Treasurer

Lees, Joseph
101 Briny Avenue
Management Office
Pompano Beach, FL 33062

Title VP

Mauti, Albert JR
101 Briny Avenue
Management Office
Pompano Beach, FL 33062

Title Secretary

Maggio, Venus
101 Briny Avenue
Management Office
PompanoBeach, FL 33062

Title Director

Spiliotis, Anne Marie
101 Briny Avenue
Management Office
Pompano Beach, FL 33062

Title Director

DA COSTA, JEFFREY
101 Briny Avenue
Management Office
Pompano Beach, FL 33062

Title Director

Strachman, Felice
101 Briny Avenue
Management Office
PompanoBeach, FL 33062

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 02/23/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
06/30/2023 -- Reg. Agent Change View image in PDF format
05/18/2023 -- Amendment View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
05/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
10/28/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
10/15/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
01/14/2016 -- Reg. Agent Change View image in PDF format
05/18/2015 -- Reg. Agent Change View image in PDF format
05/11/2015 -- Reg. Agent Resignation View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
02/21/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
07/09/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- AMENDMENT View image in PDF format
03/07/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- ANNUAL REPORT View image in PDF format