Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ILLINI ASSOCIATION, INC.

Filing Information
711023 59-0973921 06/10/1966 FL ACTIVE
Principal Address
545 SOUTH FORT LAUDERDALE BEACH BLVD
FORT LAUDERDALE, FL 33316

Changed: 02/06/2017
Mailing Address
c/o Phoenix Management Services, Inc.
4800 N State Road 7
Suite 105
Lauderdale Lakes, FL 33319

Changed: 02/27/2019
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
625 NORTH FLAGLER DRIVE, 7TH FLOOR
WEST PALM BEACH, FL 33401

Name Changed: 02/06/2017

Address Changed: 02/06/2017
Officer/Director Detail Name & Address

Title Secretary

Ricker, George
545 SOUTH FT. LAUD. BEACH BLVD
FORT LAUDERDALE, FL 33316

Title Treasurer

Achee, David
545 S. FORT LAUD BEACH BLVD
FORT LAUDERDALE, FL 33316

Title President

Bennett, John
545 S Ft Lauderdale Blvd
Ft, Lauderdale, FL 33316

Title VP

Matuszewski, James
545 South Ft Lauderdale Beach Blvd.
Ft Lauderdale, FL 33316

Title Director

Perry, James
545 SOUTH FORT LAUDERDALE BEACH BLVD
FORT LAUDERDALE, FL 33316

Annual Reports
Report YearFiled Date
2021 04/22/2021
2022 03/15/2022
2023 03/13/2023

Document Images
03/13/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/02/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
03/18/2017 -- ANNUAL REPORT View image in PDF format
02/06/2017 -- Reg. Agent Change View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
11/08/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
05/22/2013 -- AMENDED ANNUAL REPORT View image in PDF format
05/22/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ADDRESS CHANGE View image in PDF format
02/07/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
08/14/2006 -- ANNUAL REPORT View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
05/07/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
08/03/2000 -- ANNUAL REPORT View image in PDF format
03/14/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format