Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

APRIL BREEZE ASSOCIATION, INC., A CONDOMINIUM ASSOCIATION

Filing Information
711438 59-1227500 09/06/1966 FL ACTIVE
Principal Address
1333 EAST HALLANDALE BEACH BLVD.
HALLANDALE, FL 33009

Changed: 04/03/2012
Mailing Address
11528 West State Road 84 Suit 1835
Davie, FL 33325

Changed: 09/11/2023
Registered Agent Name & Address Coil, Christine
2232 N Cypress Bend Dr.
Unit 407
Pompano Beach, FL 33069

Name Changed: 04/04/2019

Address Changed: 04/04/2019
Officer/Director Detail Name & Address

Title President

NOMIKOS, CHRISTOPHER
1333 E HALLANDALE BEACH BLVD
Hallandale, FL 33009

Title Secretary

Giron, Jayko
1333 E. Hallandlae Beach Blfd.
Hallandale, FL 33009

Title Treasurer

Shumuel, Effie
1333 EAST HALLANDALE BEACH BLVD
HALLANDALE, FL 33009

Annual Reports
Report YearFiled Date
2023 02/28/2023
2023 09/11/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
09/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
07/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
07/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
07/27/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
06/20/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- Reg. Agent Change View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
02/13/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format