Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

L'HERMITAGE II CONDOMINIUM ASSOCIATION, INC.

Filing Information
N97000003032 65-0787500 05/27/1997 FL ACTIVE AMENDMENT 05/11/2015 NONE
Principal Address
3200 N OCEAN BLVD
FT LAUDERDALE, FL 33308

Changed: 03/02/2000
Mailing Address
3200 N OCEAN BLVD
FT LAUDERDALE, FL 33308

Changed: 03/02/2000
Registered Agent Name & Address Roger, Randall K
621 NW 53rd Street
#200
Boca Raton, FL 33487

Name Changed: 02/07/2018

Address Changed: 02/07/2018
Officer/Director Detail Name & Address

Title President

Hynek, Jackie
3200 N OCEAN BLVD
1708
FT LAUDERDALE, FL 33308

Title VP

Caulkins, Craig
3200 OCEAN BLVD.
2609
FORT LAUDERDALE, FL 33308

Title Director

STEIN, STUART
3200 N OCEAN BLVD STE 810
FT LAUDERDALE, FL 33308

Title Director

Fox, Louis
3200 N OCEAN BLVD
2410
FT LAUDERDALE, FL 33308

Title Secretary

Mata, Maria Cristina
3200 N Ocean Blvd
306
Fort Lauderdale, FL 33308

Title Director

Lasko, Ben
3200 N Ocean Blvd
902
Fort Lauderdale, FL 33308

Title Treasurer

Silverstein, Seth
3200 N Ocean Blvd
804
Fort Lauderdalwe, FL 33308

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 01/18/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
02/17/2021 -- ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
05/11/2015 -- Amendment View image in PDF format
04/06/2015 -- Reg. Agent Change View image in PDF format
02/06/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- Reg. Agent Change View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
03/02/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
01/28/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format