Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EXCELLENTE VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N93000000922 65-0384326 02/24/1993 FL ACTIVE REINSTATEMENT 11/13/2015
Principal Address
6131B Lake Worth Road
Greenacres, FL 33463

Changed: 03/11/2021
Mailing Address
6131B Lake Worth Road
Greenacres, FL 33463

Changed: 03/11/2021
Registered Agent Name & Address Caplan, Louis
6111 Broken Sound Pkwy NW
200
Boca Raton, FL 33487

Name Changed: 03/22/2022

Address Changed: 03/22/2022
Officer/Director Detail Name & Address

Title President

Bokish, Cynthia
6131B Lake Worth Road
Greenacres, FL 33463

Title Treasurer

Gordon, Marcia
6131B Lake Worth Road
Greenacres, FL 33463

Title Director

QUASHA, STEVE
6131B Lake Worth Road
Greenacres, FL 33463

Title Secretary

KATZ, IRENE
6131B Lake Worth Road
Greenacres, FL 33463

Title VP

Narby, Richard
6131B Lake Worth Road
Greenacres, FL 33463

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 03/21/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
02/17/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
11/13/2015 -- REINSTATEMENT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
03/19/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
04/07/2001 -- ANNUAL REPORT View image in PDF format
12/07/2000 -- Reg. Agent Change View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format