Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CORAL RIDGE ISLES CIVIC ASSOCIATION, INC.

Filing Information
N20076 65-0002387 04/10/1987 FL ACTIVE NAME CHANGE AMENDMENT 07/22/2019 NONE
Principal Address
1709 NE 60th St.
FORT LAUDERDALE, FL 33334

Changed: 02/26/2024
Mailing Address
P.O. BOX 70403
FORT LAUDERDALE, FL 33307

Changed: 11/28/2012
Registered Agent Name & Address HUME, BARBARA
5941 NE 15th AV
FORT LAUDERDALE, FL 33334

Name Changed: 04/18/2018

Address Changed: 04/18/2018
Officer/Director Detail Name & Address

Title President, Director

LANHAM, GARY
1709 NE 60TH ST.
FORT LAUDERDALE, FL 33334

Title VP, Director

MEYER, DEBRA
1400 NE 62nd ST
FORT LAUDERDALE, FL 33334

Title TREASURER, DIRECTOR

BAILEY, SHARON
1724 NE 58th ST
FORT LAUDERDALE, FL 33334

Title Secretary, Director

HUME, Barbara J
5941 NE 15th Avenue
Fort Lauderdale, FL 33334

Title Director

PERSICHETTI, BENNETTO
1448 NE 57th CT
FORT LAUDERDALE, FL 33334

Title Director

MULKEY, EILEEN
5651 NE 16th TERRACE
FORT LAUDERDALE, FL 33334

Title Director

PARTINGTON, PETER
1521 NE 53 ST
FORT LAUDERDALE, FL 33334

Title Director

SHADE, ROSARIO
5260 NE 15TH AV
FORT LAUDERDALE, FL 33334

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 04/29/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
05/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
07/01/2020 -- ANNUAL REPORT View image in PDF format
07/22/2019 -- Name Change View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
10/08/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
11/28/2012 -- REINSTATEMENT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
12/01/2008 -- Amendment View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
01/14/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
01/24/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
08/05/1998 -- ANNUAL REPORT View image in PDF format
06/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/15/1995 -- ANNUAL REPORT View image in PDF format