Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CONDOMINIUM ASSOCIATION OF GOLF VILLAS II, INC.

Filing Information
N96000004415 65-0744078 08/23/1996 FL ACTIVE
Principal Address
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Changed: 04/03/2015
Mailing Address
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Changed: 04/14/2005
Registered Agent Name & Address ROSS, DEBORAH LESQ
819 S FEDERAL HWY, STE 302
STUART, FL 34994

Name Changed: 11/20/2006

Address Changed: 04/09/2024
Officer/Director Detail Name & Address

Title President

Brennan, Matthew
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title VP, Treasurer

HALL, SAM
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title SECRETARY

Turner, Kim
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Title Director

Colson, Marvin
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Title Director

Adler, Barry
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title Director

Carrasquero, Carlos
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 04/11/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
08/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
03/19/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
04/03/2015 -- ANNUAL REPORT View image in PDF format
02/05/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
03/06/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
03/14/2007 -- ANNUAL REPORT View image in PDF format
11/20/2006 -- Reg. Agent Change View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
03/19/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
01/31/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
06/26/1997 -- ANNUAL REPORT View image in PDF format
08/23/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format