Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ROGERS HOUSE CONDOMINIUM INCORPORATED

Filing Information
706101 59-1089521 09/03/1963 FL ACTIVE
Principal Address
850 N.E. SPANISH RIVER BLVD.
BOCA RATON, FL 33431

Changed: 08/15/2000
Mailing Address
850 N.E. SPANISH RIVER BLVD.
BOCA RATON, FL 33431

Changed: 08/15/2000
Registered Agent Name & Address KEITH F. BACKER AT BACKER LAW FIRM, P.A.
400 S. DIXIE HWY
SUITE 420
BOCA RATON, FL 33432

Name Changed: 03/16/2011

Address Changed: 03/16/2011
Officer/Director Detail Name & Address

Title President

STEWART, ROBERTA J
850 NE SPANISH RIVER BLVD #12
12
BOCA RATON, FL 33431

Title Secretary

Elizabeth, Friedman
850 NE Spanish River Blvd
42
Boca Raton, FL 33431

Title Treasurer

Ives, Mitchell
850 N.E. SPANISH RIVER BLVD.
41
BOCA RATON, FL 33431

Title Director

Davis, Martin
850 N.E. SPANISH RIVER BLVD.
33
BOCA RATON, FL 33431

Title VP

Gomez, Miguel
850 NE Spanish River Blvd
Apt# 44
Boca Raton, FL 33431

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 02/21/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
07/11/2018 -- ANNUAL REPORT View image in PDF format
02/23/2017 -- ANNUAL REPORT View image in PDF format
02/19/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
10/08/2010 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
08/08/2008 -- ANNUAL REPORT View image in PDF format
07/19/2007 -- Reg. Agent Change View image in PDF format
05/22/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
07/18/2005 -- ANNUAL REPORT View image in PDF format
07/14/2004 -- ANNUAL REPORT View image in PDF format
07/28/2003 -- ANNUAL REPORT View image in PDF format
08/19/2002 -- ANNUAL REPORT View image in PDF format
06/15/2001 -- ANNUAL REPORT View image in PDF format
08/15/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format