Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PIEDMONT "G" ASSOCIATION, INC.

Filing Information
749484 59-2029123 10/23/1979 FL ACTIVE AMENDMENT 07/13/2016 NONE
Principal Address
999 YAMATO ROAD
#105
Boca Raton, FL 33431

Changed: 12/08/2023
Mailing Address
999 YAMATO ROAD
#105
Boca Raton, FL 33431

Changed: 12/08/2023
Registered Agent Name & Address FirstService Residential
C/O FIRSTSERVICE RESIDENTIAL
999 YAMATO RD
SUITE 105
BOCA RATON, FL 33431

Name Changed: 01/08/2024

Address Changed: 01/08/2024
Officer/Director Detail Name & Address

Title PRESIDENT

GOFFSTEIN, JEFFREY
C/O FIRSTSERVICE RESIDENTIAL
999 YAMATO RD
SUITE 105
BOCA RATON, FL 33431

Title VICE-PRESIDENT

COHEN, GERALDINE
C/O FIRSTSERVICE RESIDENTIAL
999 YAMATO RD
SUITE 105
BOCA RATON, FL 33431

Title TREASURER

RACOND, VIVIAN
C/O FIRSTSERVICE RESIDENTIAL
999 YAMATO RD
SUITE 105
BOCA RATON, FL 33431

Title SECRETARY

NIPE, STEPHEN
C/O FIRSTSERVICE RESIDENTIAL
999 YAMATO RD
SUITE 105
BOCA RATON, FL 33431

Title Director

TELVI, NORMA
C/O FIRSTSERVICE RESIDENTIAL
999 YAMATO RD
SUITE 105
BOCA RATON, FL 33431

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 01/07/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
01/07/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
07/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
05/13/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
01/03/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
07/13/2016 -- Amendment View image in PDF format
02/25/2016 -- ANNUAL REPORT View image in PDF format
05/11/2015 -- Reg. Agent Change View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
08/11/2010 -- Reg. Agent Change View image in PDF format
07/01/2010 -- ADDRESS CHANGE View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format