Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LIMOGE AT THE CASCADES HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N98000004024 65-0901701 07/09/1998 FL ACTIVE
Principal Address
6601 CASCADE ISLES BLVD.
BOYNTON BEACH, FL 33437

Changed: 04/29/2008
Mailing Address
C/O CASTLE MANAGEMENT
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Changed: 02/26/2015
Registered Agent Name & Address CAPLAN, LOUIS
Sachs, Sax, Caplan
6111 Broken Sound Parkway
Suite 200
BOCA RATON, FL 33487

Name Changed: 04/24/2023

Address Changed: 04/12/2022
Officer/Director Detail Name & Address

Title Director

Hanan, Jack
7147 Louisiane Court
BOYNTON BEACH, FL 33437

Title VP

Pedowitz, Ira
7026 Haviland Circle
BOYNTON BEACH, FL 33437

Title Director

Rubel, Ira
7329 Haviland Circle
BOYNTON BEACH, FL 33437

Title Treasurer

Assael, Steven
7129 HAVILAND CIRCLE
BOYNTON BEACH, FL 33437

Title President

Linn, Craig
7295 Toscane Court
BOYNTON BEACH, FL 33437

Title Secretary

Silver, Perry
7125 Haviland Circle
BOYNTON BEACH, FL 33437

Title Director

Fischl, Richard
7045 Haviland Circle
Boynton Beach, FL 33437

Annual Reports
Report YearFiled Date
2023 04/24/2023
2023 10/11/2023
2024 01/19/2024

Document Images
01/19/2024 -- ANNUAL REPORT View image in PDF format
10/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/28/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
02/21/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
07/21/2006 -- ANNUAL REPORT View image in PDF format
05/13/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
09/05/2001 -- ANNUAL REPORT View image in PDF format
08/03/2001 -- Reg. Agent Resignation View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
07/09/1998 -- Domestic Non-Profit View image in PDF format