Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EVERGRENE MASTER ASSOCIATION, INC.

Filing Information
N01000008777 01-0548995 12/14/2001 FL ACTIVE AMENDMENT 08/27/2012 NONE
Principal Address
650 EVERGRENE PARKWAY
PALM BEACH GARDENS, FL 33410

Changed: 07/24/2006
Mailing Address
650 EVERGRENE PARKWAY
PALM BEACH GARDENS, FL 33410

Changed: 10/10/2007
Registered Agent Name & Address FIELDS & BACHOVE PLLC
4440 PGA BLVD., ST 308
PALM BEACH GARDENS, FL 33410

Name Changed: 04/03/2019

Address Changed: 04/03/2019
Officer/Director Detail Name & Address

Title VP

CARTY, JOERI
650 EVERGRENE PARKWAY
PALM BEACH GARDENS, FL 33410

Title Director

HAGGERTY, CHRISTINE
650 EVERGRENE PARKWAY
PALM BEACH GARDENS, FL 33410

Title Director

SCARFF, JAIME
650 EVERGRENE PARKWAY
PALM BEACH GARDENS, FL 33410

Title Director

ALVAREZ, DARIO
650 EVERGRENE PARKWAY
PALM BEACH GARDENS, FL 33410

Title President

Brodsky, Steve
650 EVERGRENE PARKWAY
PALM BEACH GARDENS, FL 33410

Title SECRETARY

LIGHAM, ZACHARY
650 EVERGRENE PARKWAY
PALM BEACH GARDENS, FL 33410

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 02/23/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- Reg. Agent Change View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
06/19/2015 -- ANNUAL REPORT View image in PDF format
05/11/2015 -- Reg. Agent Change View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
09/24/2012 -- Off/Dir Resignation View image in PDF format
08/27/2012 -- Amendment View image in PDF format
08/27/2012 -- Off/Dir Resignation View image in PDF format
03/02/2012 -- ANNUAL REPORT View image in PDF format
05/02/2011 -- Amendment View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
06/11/2010 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
08/03/2009 -- Reg. Agent Change View image in PDF format
07/01/2009 -- ANNUAL REPORT View image in PDF format
07/24/2008 -- ANNUAL REPORT View image in PDF format
10/10/2007 -- REINSTATEMENT View image in PDF format
07/24/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/19/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
12/14/2001 -- Domestic Non-Profit View image in PDF format