Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CRANBROOK TOWN HOME OWNERS ASSOCIATION, INC.

Filing Information
744668 59-2145387 10/23/1978 FL ACTIVE REINSTATEMENT 12/18/1987
Principal Address
2385 NW Executive Center Drive
Ste 100
Boca Raton, FL 33431-8510

Changed: 04/09/2024
Mailing Address
Luxe Property Services, Inc
2385 NW Executive Center Drive
100
Boca Raton, FL 33431

Changed: 04/09/2024
Registered Agent Name & Address LUXE PROPERTY SERVICES, INC.
Luxe Property Services, Inc
2385 NW Executive Center Drive
100
Boca Raton, FL 33431

Name Changed: 04/09/2024

Address Changed: 04/09/2024
Officer/Director Detail Name & Address

Title Secretary

Sloley, Marlene
2385 NW Executive Center Drive
Ste 100
Boca Raton, FL 33431-8510

Title President

Hernandez, Enrique
2385 NW Executive Center Drive
Ste 100
Boca Raton, FL 33431-8510

Title Treasurer

Services, Luxe Property
2385 NW Executive Center Drive
Ste 100
Boca Raton, FL 33431-8510

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 03/30/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
08/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
03/09/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
10/09/2012 -- ANNUAL REPORT View image in PDF format
07/27/2012 -- ANNUAL REPORT View image in PDF format
01/27/2012 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
05/27/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
05/24/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- Off/Dir Resignation View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
04/08/1999 -- ANNUAL REPORT View image in PDF format
12/14/1998 -- Reg. Agent Change View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format