Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOCA GLADES "C" CONDOMINIUM ASSOCIATION, INC.

Filing Information
N09541 59-2535939 05/28/1985 FL ACTIVE REINSTATEMENT 09/18/1997
Principal Address
C/O CREST MANAGEMENT GROUP INC.
6413 CONGRESS AVE., STE 100
BOCA RATON, FL 33487

Changed: 03/22/2013
Mailing Address
C/O CREST MANAGEMENT GROUP INC.
6413 CONGRESS AVE., STE 100
BOCA RATON, FL 33487

Changed: 03/22/2013
Registered Agent Name & Address CREST MANAGEMENT GROUP
6413 CONGRESS AVE
SUITE 100
BOCA RATON, FL 33487

Name Changed: 04/05/2010

Address Changed: 03/22/2013
Officer/Director Detail Name & Address

Title President

Kaplowitz, Ike
6413 CONGRESS AVENUE
SUITE 100
BOCA RATON, FL 33487

Title TREASURER

CITRO, MARVIN
C/O CREST MANAGEMENT GROUP INC.
6413 CONGRESS AVE., STE 100
BOCA RATON, FL 33487

Title DIRECTOR

Gaudioso, Anthony
C/O CREST MANAGEMENT GROUP INC.
6413 CONGRESS AVE., STE 100
BOCA RATON, FL 33487

Title Secretary

SCHACHT, MURRAY
C/O CREST MANAGEMENT GROUP INC.
6413 CONGRESS AVE., STE 100
BOCA RATON, FL 33487

Title Director

Phillips, Pamela
C/O CREST MANAGEMENT GROUP INC.
6413 CONGRESS AVE., STE 100
BOCA RATON, FL 33487

Annual Reports
Report YearFiled Date
2022 01/10/2022
2023 02/03/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
01/10/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
01/07/2020 -- ANNUAL REPORT View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ADDRESS CHANGE View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
12/02/2008 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
02/11/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
09/18/1997 -- REINSTATEMENT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format