Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LA PAZ AT BOCA POINTE PHASE II CONDOMINIUM ASSOCIATION, INC.

Filing Information
N08960 59-2647533 04/29/1985 FL ACTIVE
Principal Address
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Changed: 03/15/2023
Mailing Address
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Changed: 03/15/2023
Registered Agent Name & Address SACHS SAX CAPLAN
6111 BROKEN SOUND PARKWAY
Suite 200
BOCA RATON, FL 33487

Name Changed: 02/04/2021

Address Changed: 02/04/2021
Officer/Director Detail Name & Address

Title President

LIEPPER, CRAIG
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Title Director

WARSHALL , MICHAEL
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Title VP

NEIDORF, PHYLLIS
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Title Treasurer

JURCISIN, TOM
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Title Secretary

Eisenberg, Harry
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Annual Reports
Report YearFiled Date
2022 02/11/2022
2023 03/15/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
12/05/2016 -- Reg. Agent Change View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
03/02/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
10/13/2008 -- Off/Dir Resignation View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
03/21/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
03/28/1995 -- ANNUAL REPORT View image in PDF format