Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAS OF PLANTATION HOMEOWNERS ASSOCIATION, INC

Filing Information
748044 59-2199134 07/11/1979 FL ACTIVE REINSTATEMENT 03/25/1991
Principal Address
7893 NW 11th Place
Plantation, FL 33322

Changed: 05/08/2023
Mailing Address
7893 NW 11th Place
Plantation, FL 33322

Changed: 05/08/2023
Registered Agent Name & Address Lokeinsky, Esq, Jessica
Tucker & Lokeinsky, P.A
800 East Broward Blvd
Suite 710
Fort Lauderdale, FL 33301

Name Changed: 05/24/2021

Address Changed: 05/24/2021
Officer/Director Detail Name & Address

Title President

Orton, Charlotte
7893 NW 11th Place
Plantation, FL 33322

Title VP

Alvarez, Tina
7893 NW 11th Place
Plantation, FL 33322

Title Director

Girault, Regine
7893 NW 11th Place
Plantation, FL 33322

Title Treasurer, Secretary

Schneider, Morris
7893 NW 11th Place
Plantation, FL 33322

Title Director

Aviles, Ismael
7893 NW 11th Place
Plantation, FL 33322

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 05/08/2023
2024 04/27/2024

Document Images
04/27/2024 -- ANNUAL REPORT View image in PDF format
05/08/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
05/24/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2021 -- ANNUAL REPORT View image in PDF format
05/12/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
05/14/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
09/22/2006 -- Reg. Agent Change View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- Reg. Agent Change View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
07/31/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
06/08/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
06/03/1996 -- ANNUAL REPORT View image in PDF format
05/24/1995 -- ANNUAL REPORT View image in PDF format