Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BONNET HOUSE, INC.

Filing Information
N34110 65-0161955 09/07/1989 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/06/2023 NONE
Principal Address
900 N BIRCH ROAD
FT LAUDERDALE, FL 33304-3326

Changed: 02/13/1995
Mailing Address
900 N BIRCH ROAD
FT LAUDERDALE, FL 33304-3326

Changed: 01/16/2009
Registered Agent Name & Address SHAVLOSKE, PATRICK
900 N BIRCH RD
FT LAUDERDALE, FL 33304

Name Changed: 12/27/2016

Address Changed: 02/13/1995
Officer/Director Detail Name & Address

Title Treasurer

Epstein, Joey
301 E. Las Olas
4th Floor
FT LAUDERDALE, FL 33301

Title Chairman

LaBate, James
2744 E Comercial Blvd.
Ft. Lauderdale, FL 33308

Title Secretary

Higgins, Suzanne
4740 N. State Rd. 7
Ste. 201
Lauderdale Lakes, FL 33319

Title VC

Palmer, Laura
1350 S. Power Line Rd
Ste. 111
Pompano Beach, FL 33069

Title D

GOLDBERG, NEIL
900 N BIRCH ROAD
FT LAUDERDALE, FL 33304-3326

Title D

HOFFMANN, ASTRID
900 N BIRCH ROAD
FT LAUDERDALE, FL 33304-3326

Title D

LA MARCA, EILEEN
900 N BIRCH ROAD
FT LAUDERDALE, FL 33304-3326

Title D

PALMER, ASHLEY
900 N BIRCH ROAD
FT LAUDERDALE, FL 33304-3326

Title D

REGENSDORF, SARAH
900 N BIRCH ROAD
FT LAUDERDALE, FL 33304-3326

Title D

SMALL, CHERYL
900 N BIRCH ROAD
FT LAUDERDALE, FL 33304-3326

Title D

STONER, MARK
900 N BIRCH ROAD
FT LAUDERDALE, FL 33304-3326

Title D

WEISER, ANDY
900 N BIRCH ROAD
FT LAUDERDALE, FL 33304-3326

Title Director

Brody, Paige
2850 N. Andrews Ave.
Wilton Manors, FL 33311

Title CEO

Shavloske, Patrick
900 N BIRCH ROAD
FT LAUDERDALE, FL 33304-3326

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 02/28/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
07/06/2023 -- Amended and Restated Articles View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
07/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
09/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
11/12/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
10/08/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
12/27/2016 -- Reg. Agent Change View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
05/07/2008 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
01/26/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format