Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COBBLESTONE OAKS HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N94000002998 65-0509914 06/16/1994 FL ACTIVE
Principal Address
6045 SW 58 COURT
DAVIE, FL 33314

Changed: 07/25/2002
Mailing Address
6045 SW 58 COURT
DAVIE, FL 33314

Changed: 03/23/2021
Registered Agent Name & Address Gentile, John Daniel
6045 SW 58th Court
Davie, FL 33314

Name Changed: 04/20/2022

Address Changed: 04/20/2022
Officer/Director Detail Name & Address

Title P

Gentile, John Daniel
6045 SW 58th Court
DAVIE, FL 33314

Title T

GENTILE-BUZZEO, PATRICIA
6045 SW 58 COURT
DAVIE, FL 33314

Title VP

BRYANT, DARRELL
5925 SW 58TH COURT
DAVIE, FL 33314

Title Secretary

Zittle, Marie
6005 SW 58th Court
Davie, FL 33314

Title Board Member

Magliocca, Jo Ann
6025 SW 58th Court
Davie, FL 33314

Title Board Member

Braelow, Shane
5845 SW 58th Court
DAVIE, FL 33314

Title Board member

Schroeder, Kyle
5915 SW 58th Court
Davie, FL 33314

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/13/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/29/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
05/07/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
06/26/2003 -- ANNUAL REPORT View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
07/25/2002 -- ANNUAL REPORT View image in PDF format
07/13/2001 -- Reg. Agent Change View image in PDF format
06/29/2001 -- Reg. Agent Resignation View image in PDF format
06/28/2001 -- Off/Dir Resignation View image in PDF format
06/28/2001 -- Off/Dir Resignation View image in PDF format
06/28/2001 -- Off/Dir Resignation View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
07/24/1998 -- Reg. Agent Change View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
02/17/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format