Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SAXONY O CONDOMINIUM ASSOCIATION, INC.

Filing Information
N01000008875 01-0567118 12/20/2001 FL ACTIVE CANCEL ADM DISS/REV 10/21/2003 NONE
Principal Address
C/O WILSON LANDSCAPING & MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Changed: 01/04/2023
Mailing Address
C/O WILSON LANDSCAPING & MANAGEMENT CORP.
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Changed: 01/04/2023
Registered Agent Name & Address BECKER & POLIAKOFF, PA
2525 PONCE DE LEON BLVD
SUITE 825
CORAL GABLES, FL 33134

Name Changed: 08/26/2020

Address Changed: 08/24/2023
Officer/Director Detail Name & Address

Title VP

Cibley, Judith
C/O WILSON LANDSCAPING & MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Title Secretary

HABIB, GERALD
C/O WILSON LANDSCAPING & MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Title Treasurer

HOFFMAN, RICHARD
C/O WILSON LANDSCAPING & MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Title President

DAVIS, JAMES
C/O WILSON LANDSCAPING & MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 01/04/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
01/04/2023 -- ANNUAL REPORT View image in PDF format
06/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
08/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
08/26/2020 -- AMENDED ANNUAL REPORT View image in PDF format
08/03/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/02/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/11/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
01/03/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
06/08/2015 -- Reg. Agent Change View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
10/27/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
08/11/2010 -- Reg. Agent Change View image in PDF format
07/01/2010 -- ADDRESS CHANGE View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
10/21/2003 -- REINSTATEMENT View image in PDF format
05/30/2002 -- ANNUAL REPORT View image in PDF format
12/20/2001 -- Domestic Non-Profit View image in PDF format