Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLANDERS T ASSOCIATION, INC.

Filing Information
742037 59-1826124 02/16/1978 FL ACTIVE
Principal Address
C/O PHOENIX MANAGEMENT SERVICES
6131B LAKE WORTH RD
GREENACRES, FL 33463

Changed: 03/14/2022
Mailing Address
C/O PHOENIX MANAGMENT SERVICES
6131B LAKE WORTH RD
GREENACRES, FL 33463

Changed: 03/14/2022
Registered Agent Name & Address FRANK, WEINBERG & BLACK
C/O FRANK WEINBERG & BLACK
1875 NW CORPORATE BLVD
100
BOCA RATON, FL 33431

Name Changed: 03/14/2022

Address Changed: 03/14/2022
Officer/Director Detail Name & Address

Title Treasurer, Secretary

Levine, Karen
C/O PHOENIX MANAGMENT SERVICES
6131B LAKE WORTH RD
GREENACRES, FL 33463

Title President

Wartley, Paula
C/O PHOENIX MANAGMENT SERVICES
6131B LAKE WORTH RD
GREENACRES, FL 33463

Title Director

FLAUM, WALTER
C/O PHOENIX MANAGEMENT SERVICES
6131B LAKE WORTH RD
GREENACRES, FL 33463

Title Director

GOMEZ, DIANE
C/O PHOENIX MANAGEMENT SERVICES
6131B LAKE WORTH RD
GREENACRES, FL 33463

Title Director

SCHEIER, GARY
C/O PHOENIX MANAGEMENT SERVICES
6131B LAKE WORTH RD
GREENACRES, FL 33463

Annual Reports
Report YearFiled Date
2023 02/27/2023
2024 04/05/2024
2024 04/23/2024

Document Images
04/23/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
11/09/2020 -- Reg. Agent Change View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
06/15/2011 -- Reg. Agent Change View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
08/29/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format