Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAUDERDALE OAKS MANAGEMENT CORPORATION

Filing Information
N10000004851 59-1453233 08/04/1972 FL ACTIVE
Principal Address
8751 W BROWARD BLVD
SUITE 400
PLANTATION, FL 33324

Changed: 04/24/2018
Mailing Address
PO BOX 19439
PLANTATION, FL 33318

Changed: 04/24/2018
Registered Agent Name & Address SACHS SAX CAPLAN PL
6111 BROKEN SOUND PKWY NW
SUITE 200
BOC RATON, FL 33487

Name Changed: 04/04/2023

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

Title Director, 1ST VP

ALMONTE, FABIO
2990 NW 46 AVENUE
APT 207
LAUDERDALE LAKES, FL 33313

Title Director, President

LAMY, FRANCE
2951 NW 46 AVE
303
LAUDERDALE LAKES, FL 33313

Title Director, Secretary

WELLER, RANDY
2900 NW 47TH TER
LAUDERDALE LAKES, FL 33313

Title Director, 2nd Vice President

Carvalho, David
2900 NW 46th Ave
Lauderdale Lakes, FL 33313

Title Director, Treasurer

Beauchamp, Natalie
2900 NW 47th Ter
Lauderdale Lakes, FL 33313

Title Director

Bourassa, Steve
2801 NW 47th Ter
Lauderdale Lakes, FL 33313

Title Director

Jex, Sam Hugh
3060 NW 47th Ter
Lauderale Lakes, FL 33313

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 02/02/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- Reg. Agent Change View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- Reg. Agent Change View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/23/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
02/21/2009 -- ANNUAL REPORT View image in PDF format
05/28/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
05/13/2005 -- Reg. Agent Change View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format