Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DEERFIELD BEACH GARDENS CONDOMINIUM ASSOCIATION, INC.

Filing Information
715588 59-1286795 11/19/1968 FL ACTIVE AMENDMENT 11/22/2021 NONE
Principal Address
4450 NW 126TH AVE
SUITE 101
CORAL SPRINGS, FL 33065

Changed: 12/04/2023
Mailing Address
4450 NW 126TH AVE
SUITE 101
CORAL SPRINGS, FL 33065

Changed: 12/04/2023
Registered Agent Name & Address Law Office of Steven B. Katz, P.A. D/B/A SBK Legal
4450 NW 126TH AVE
SUITE 101
CORAL SPRINGS, FL 33065

Name Changed: 12/04/2023

Address Changed: 12/04/2023
Officer/Director Detail Name & Address

Title President

de Costa, Tereza Cristina
4450 NW 126TH AVE
SUITE 101
CORAL SPRINGS, FL 33065

Title Secretary

Levesque, Linda
4450 NW 126TH AVE
SUITE 101
CORAL SPRINGS, FL 33065

Title VP

Wilcox, Margaux
4450 NW 126TH AVE
SUITE 101
CORAL SPRINGS, FL 33065

Title Treasurer

Amorim, Jackie
4450 NW 126TH AVE
SUITE 101
CORAL SPRINGS, FL 33065

Title Director

Lanz, Victor
4450 NW 126TH AVE
SUITE 101
CORAL SPRINGS, FL 33065

Annual Reports
Report YearFiled Date
2023 04/24/2023
2024 03/01/2024
2024 03/04/2024

Document Images
03/04/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2024 -- ANNUAL REPORT View image in PDF format
12/04/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
11/22/2021 -- Amendment View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
11/06/2017 -- Reg. Agent Change View image in PDF format
09/05/2017 -- Reg. Agent Change View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
03/30/2013 -- ANNUAL REPORT View image in PDF format
12/04/2012 -- REINSTATEMENT View image in PDF format
01/17/2011 -- REINSTATEMENT View image in PDF format
02/29/2008 -- ANNUAL REPORT View image in PDF format
03/16/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
06/01/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format