Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NEW FLORESTA HOMEOWNERS' ASSOCIATION, INC.

Filing Information
753632 59-2746794 08/05/1980 FL ACTIVE AMENDMENT 10/12/1999 NONE
Principal Address
C/O SUPERIOR ASSOCIATION MANAGEMENT
20283 STATE ROAD 7
SUITE 219
BOCA RATON, FL 33498

Changed: 02/27/2018
Mailing Address
C/O SUPERIOR ASSOCIATION MANAGEMENT
20283 STATE ROAD 7
SUITE 219
BOCA RATON, FL 33498

Changed: 02/27/2018
Registered Agent Name & Address SCHNER, LARRY EP.A.
6111 Broken Sound Parkway NW
Suite 200
BOCA RATON, FL 33487

Name Changed: 01/22/2008

Address Changed: 02/27/2018
Officer/Director Detail Name & Address

Title Director

Molloy, Eben
2845 NW 29th Dr.
BOCA RATON, FL 33434

Title VP

Siegel, Joshua
2890 NW 29th Ave.
BOCA RATON, FL 33434

Title President

Reiter, Daniel
2865 NW 29th Dr.
Boca Raton, FL 33434

Title Treasurer

Kesterson, Aubry
2705 NW 29th Dr
Boca Raton, FL 33434

Title Director

Duffey, Christopher
2911 NW 29th Ave.
Boca Raton, FL 33434

Title Secretary

Cook, Jonathan
2598 NW 27th St.
Boca Raton, FL 33434

Title Director

Jaeggi, Brian
2875 NW 28th St.
Boca Raton, FL 33434

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 02/06/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/08/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
02/27/2018 -- ANNUAL REPORT View image in PDF format
01/27/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- Reg. Agent Change View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
02/02/2000 -- ANNUAL REPORT View image in PDF format
10/12/1999 -- Amendment View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format