Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CORAL LAKE AT BOCA RATON HOMEOWNERS ASSOCIATION, INC.

Filing Information
N09082 65-0287140 05/06/1985 FL ACTIVE REINSTATEMENT 10/14/2019
Principal Address
c/o Lindsay-Taylor Property Mgmt.
11110 W. Oakland Park Blvd.
Suite #407
Sunrise,, FL 33351

Changed: 10/14/2019
Mailing Address
c/o Lindsay-Taylor Property Mgmt.
11110 W. Oakland Park Blvd.
Suite #407
Sunrise, FL 33351

Changed: 10/14/2019
Registered Agent Name & Address KATZMAN CHANDLER
6535 NOVA DRIVE
SUITE 109
FORT LAUDERDALE, FL 33317

Name Changed: 07/25/2017

Address Changed: 07/08/2021
Officer/Director Detail Name & Address

Title TREASURER

Rodriguez, Lorrainne
c/o Lindsay-Taylor Property Mgmt.
11110 W. Oakland Park Blvd.
Suite #407
Sunrise, FL 33351

Title PRESIDENT

Armas, Oscar
c/o Lindsay-Taylor Property Mgmt.
11110 W. Oakland Park Blvd.
Suite #407
Sunrise, FL 33351

Title VP

Baggio, Frederico
c/o Lindsay-Taylor Property Mgmt.
11110 W. Oakland Park Blvd.
Suite #407
Sunrise, FL 33351

Title Secretary

Williams, Lori
c/o Lindsay-Taylor Property Mgmt.
11110 W. Oakland Park Blvd.
Suite #407
Sunrise,, FL 33351

Title Director

Kopecki, Tyler
c/o Lindsay-Taylor Property Mgmt.
11110 W. Oakland Park Blvd.
Suite #407
Sunrise,, FL 33351

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 04/11/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
10/14/2019 -- REINSTATEMENT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
07/25/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
07/22/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- Reg. Agent Change View image in PDF format
10/02/2008 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- ANNUAL REPORT View image in PDF format
12/10/2007 -- REINSTATEMENT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
10/18/2000 -- Reg. Agent Change View image in PDF format
05/10/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format