Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HUNTINGTON LAKES SECTION FOUR ASSOCIATION, INC.

Filing Information
N17746 59-2743464 11/13/1986 FL ACTIVE REINSTATEMENT 05/11/1992
Principal Address
7355 Huntington Lane
Delray Beach, FL 33446

Changed: 04/19/2021
Mailing Address
C/O Seacrest Services
2101 Centrepark W. Dr.
STE 110
WEST PALM BEACH, FL 33409

Changed: 06/12/2020
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
625 N. FLAGLER DR.
WEST PALM BEACH, FL 33401

Name Changed: 04/10/2013

Address Changed: 04/10/2013
Officer/Director Detail Name & Address

Title President

Kaplan, David
7340 Amberly Lane # 308
Delray Beach, FL 33446

Title Treasurer

Vesole, Martin
7301 Amberly Lane #205
Delray Beach, FL 33446

Title Secretary

Cox, Jane
7340 Amberly Lane # 308
Delray Beach, FL 33446

Title VP

Blatstein, Doreen
7321 Amberly Lane # 103
Delray Beach, FL 33446

Title Director

Bloomberg, Robert
7301 Amberly Lane # 110
Delray Beach, FL 33446

Title Director

Glatt, Judy
7340 Amberly Lane # 308
Delray Beach, FL 33446

Title Director

Mahlandt, Nici
7340 Amberly Lane # 308
Delray Beach, FL 33446

Annual Reports
Report YearFiled Date
2021 04/19/2021
2022 04/19/2022
2023 04/13/2023

Document Images
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
09/28/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/12/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- Reg. Agent Change View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/20/1995 -- ANNUAL REPORT View image in PDF format