Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE BUTTONWOOD WEST ASSOCIATION, INC.

Filing Information
754968 59-2066948 11/03/1980 FL ACTIVE AMENDMENT 04/24/1987 NONE
Principal Address
3201 SILVER BUTTONWOOD DRIVE
GREENACRES, FL 33463

Changed: 01/21/2011
Mailing Address
3201 SILVER BUTTONWOOD DRIVE
GREENACRES, FL 33463

Changed: 01/21/2011
Registered Agent Name & Address KONYK & LEMME PLLC
140 INTRACOSTAL POINTE DRIVE
SUITE 310
JUPITER, FL 33477

Name Changed: 01/16/2015

Address Changed: 01/18/2019
Officer/Director Detail Name & Address

Title President

PERRY, DAVID
3201 SILVER BUTTONWOOD DRIVE
GREENACRES, FL 33463

Title Director

DIQUATTRO, GEORGE
3201 SILVER BUTTONWOOD DRIVE
GREENACRES, FL 33463

Title Secretary

DAI, BARBARA
3201 SILVER BUTTONWOOD DRIVE
GREENACRES, FL 33463

Title VP

BRODE, ARTHUR
3201 SILVER BUTTONWOOD DRIVE
GREENACRES, FL 33463

Title Director

Smith, Roch
3201 SILVER BUTTONWOOD DRIVE
GREENACRES, FL 33463

Title Director

Hall, Thomas
3201 SILVER BUTTONWOOD DRIVE
GREENACRES, FL 33463

Title Director

Myers-Ramsay, Carrol
3201 SILVER BUTTONWOOD DRIVE
GREENACRES, FL 33463

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 02/02/2023
2024 01/26/2024

Document Images
01/26/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
10/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
08/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
01/18/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
01/17/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
02/09/2007 -- ANNUAL REPORT View image in PDF format
07/07/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- REINSTATEMENT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
08/27/2001 -- Reg. Agent Change View image in PDF format
02/12/2001 -- ANNUAL REPORT View image in PDF format
11/01/2000 -- Reg. Agent Change View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
03/24/1995 -- ANNUAL REPORT View image in PDF format