Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TREEBERRY TOWNHOUSE ASSOCIATION, INC.

Filing Information
745484 51-0249342 01/08/1979 FL ACTIVE REINSTATEMENT 10/17/2003
Principal Address
C/O ASSOCIATED PROPERTY MANAGEMENT
8135 LAKE WORTH RD.,
SUITE B
LAKE WORTH, FL 33467

Changed: 03/22/2024
Mailing Address
C/O ASSOCIATED PROPERTY MANAGEMENT
8135 LAKE WORTH RD.,
SUITE B
LAKE WORTH, FL 33467

Changed: 03/22/2024
Registered Agent Name & Address IGLESIAS LAW GROUP, P.A.
15800 PINES BLVD STE 303
PEMBROKE PINES, FL 33027

Name Changed: 12/26/2018

Address Changed: 12/26/2018
Officer/Director Detail Name & Address

Title VP

CECCHINI, HECTOR
8135 Lake Worth Rd
Ste: B
Lake Worth, FL 33467

Title President

Fuentes, Jose
8135 Lake Worth Rd
Ste: B
Lake Worth, FL 33467

Title Secretary

Gill, Judith
8135 Lake Worth Rd
Ste: B
Lake Worth, FL 33467

Title Director

Noguera, MARCELA
8135 Lake Worth Rd
Ste: B
Lake Worth, FL 33467

Title Secretary

Bass, Maria
8135 Lake Worth Rd
Ste: B
Lake Worth, FL 33467

Annual Reports
Report YearFiled Date
2022 04/10/2022
2023 03/19/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
03/19/2023 -- ANNUAL REPORT View image in PDF format
04/10/2022 -- ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
12/26/2018 -- Reg. Agent Change View image in PDF format
02/02/2018 -- ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
10/29/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
10/07/2011 -- Reg. Agent Change View image in PDF format
01/22/2011 -- ANNUAL REPORT View image in PDF format
03/13/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- Reg. Agent Change View image in PDF format
07/12/2009 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- Dom/For LP AR View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
10/17/2003 -- REINSTATEMENT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
05/05/1981 -- Amendment View image in PDF format