Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ELDORADO COUNTRY CLUB TOWERS NORTH ASSOCIATION, INC.

Filing Information
741198 59-1148347 12/30/1977 FL ACTIVE REINSTATEMENT 09/18/1987
Principal Address
161 N.E. 10TH AVE.
HALLANDALE, FL 33009

Changed: 03/15/2000
Mailing Address
161 N.E. 10TH AVE.
HALLANDALE, FL 33009

Changed: 03/15/2000
Registered Agent Name & Address COIL, CHRISTINE
2232 N CYPRESS BEND DR.
#407
POMPANO BEACH, FL 33069

Name Changed: 04/17/2018

Address Changed: 04/17/2018
Officer/Director Detail Name & Address

Title Treasurer, Director

ENGLAND, DIANE
161 NE 10 AVENUE #1A
HALLANDALE BEACH, FL 33009

Title VP, Director

DENEAULT, CAROLE
161 NE 10 AVENUE # 16A
HALLANDALE BEACH, FL 33009

Title President, Director

MARQUIS, GERALD
161 NE 10TH AVE #5-A
HALLANDALE BEACH, FL 33009

Title Director

ROHAN, MARY ELLEN
161 NE 10 AVE. #1C
HALLANDALE BEACH, FL 33009

Title Director, Secretary

MIKE, ROHAN UNIT 11C
2232 W 110 TH ST
CHICAGO, IL 60643

Title DIRECTOR

HENSLEY, BRAD UNIT 3B
10400 DRAKE AVENUE
CHICAGO, IL 60655

Title Director

STROHHACKER, ROBERT
161 N 10TH AVENUE
12B
HALLANDALE BEACH, FL 33009

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 03/30/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/26/2009 -- ANNUAL REPORT View image in PDF format
08/01/2008 -- ANNUAL REPORT View image in PDF format
07/31/2008 -- Admin. Diss. for Reg. Agent View image in PDF format
02/13/2008 -- Reg. Agent Resignation View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
07/26/1996 -- ANNUAL REPORT View image in PDF format
02/10/1995 -- ANNUAL REPORT View image in PDF format