Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EVERGLADES HOUSE CONDOMINIUM APARTMENTS, INC.

Filing Information
707686 59-1108680 08/10/1964 FL ACTIVE AMENDMENT 06/14/1999 NONE
Principal Address
2000 SOUTH OCEAN DRIVE
FORT LAUDERDALE, FL 33316-3813

Changed: 03/20/2000
Mailing Address
2000 SOUTH OCEAN DRIVE
FORT LAUDERDALE, FL 33316-3813

Changed: 03/20/2000
Registered Agent Name & Address Martin and Martin PA
319 S. E. 14th St
FORT LAUDERDALE, FL 33316

Name Changed: 03/30/2021

Address Changed: 03/30/2021
Officer/Director Detail Name & Address

Title Secretary

Costa, Andrew
2000 SOUTH OCEAN DRIVE
710
FORT LAUDERDALE, FL 33316-3813

Title President

Greene, Timothy, Mr.
2000 SOUTH OCEAN DRIVE
905
FORT LAUDERDALE, FL 33316-3813

Title Treasurer

Wieczerzak, Virginia, Mrs.
2000 SOUTH OCEAN DRIVE
1009
FORT LAUDERDALE, FL 33316-3813

Title VP

Incandela, Richard, Mr.
2000 SOUTH OCEAN DRIVE
1107
FORT LAUDERDALE, FL 33316-3813

Title Governor

Fink, John
2000 SOUTH OCEAN DRIVE
1101
FORT LAUDERDALE, FL 33316-3813

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/11/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- Reg. Agent Change View image in PDF format
04/08/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
06/28/2012 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- Reg. Agent Change View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
06/14/1999 -- Amendment View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
03/20/1995 -- ANNUAL REPORT View image in PDF format