Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WATER GLADES 100 CONDOMINIUM ASSOCIATION, INC.

Filing Information
734740 59-1632661 12/31/1975 FL ACTIVE AMENDMENT 05/31/2011 NONE
Principal Address
5544 N. OCEAN DR.
SINGER ISLAND, FL 33404-2551

Changed: 04/03/2017
Mailing Address
5544 N. OCEAN DR.
SINGER ISLAND, FL 33404-2551

Changed: 04/03/2017
Registered Agent Name & Address Gelfand & Arpe, P.A.
420 Columbia Drive
Suite 110
WPB, FL 33409

Name Changed: 04/23/2014

Address Changed: 04/22/2024
Officer/Director Detail Name & Address

Title Treasurer

GOLDBLATT, DAVID
5544 N. OCEAN DR
SINGER ISLAND, FL 33404

Title Director

Pappas, Zissis
5544 N. OCEAN DR
SINGER ISLAND, FL 33404

Title President

SPIRITIS, GLEN
5544 N. OCEAN DR
SINGER ISLAND, FL 33404

Title Director

ROACH, STEVE
5544 N. OCEAN DR
SINGER ISLAND, FL 33404

Title VP

KOTSOL, PAUL
5544 N. OCEAN DR
SINGER ISLAND, FL 33404

Title Director

PINARD, RAY
5544 N. OCEAN DR
SINGER ISLAND, FL 33404

Title Director

Travis-Address, Jane
5544 N. OCEAN DR
SINGER ISLAND, FL 33404

Title Director

GALAMAGA, BOB
5544 N. OCEAN DR
SINGER ISLAND, FL 33404

Title Secretary

Porrini, Frank
5544 N. OCEAN DRIVE
SINGER ISLAND, FL 33404

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 03/20/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
05/31/2011 -- Amendment View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
07/31/2009 -- Reg. Agent Resignation View image in PDF format
05/04/2009 -- Amendment View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
09/15/2003 -- Reg. Agent Change View image in PDF format
08/29/2003 -- Reg. Agent Resignation View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
12/08/1999 -- Reg. Agent Change View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format