Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ILLUSTRE VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N94000000656 65-0562405 02/09/1994 FL ACTIVE REINSTATEMENT 03/31/1998
Principal Address
c/o PHOENIX MANAGEMENT SERVICES, INC.
6131 LAKE WORTH ROAD
SUITE B
GREENACRES, FL 33463

Changed: 03/15/2023
Mailing Address
C/O PHOENIX MANAGEMENT
6131B LAKE WORTH RD
GREENACRES, FL 33463

Changed: 01/31/2020
Registered Agent Name & Address REMBAUM, KAYE B
1200 PARK CENTRAL BOULEVARD SOUTH
POMPANO BEACH, FL 33064

Name Changed: 10/21/2021

Address Changed: 10/21/2021
Officer/Director Detail Name & Address

Title Treasurer

ALLUMS, KIMBERLY
C/O PHOENIX MANAGEMENT
6131B LAKE WORTH RD
GREENACRES, FL 33463

Title President

Brager, Jeffrey
C/O PHOENIX MANAGEMENT
6131B LAKE WORTH RD
GREENACRES, FL 33463

Title Director

Hill, Lynn
C/O PHOENIX MANAGEMENT
6131B LAKE WORTH RD
GREENACRES, FL 33463

Title 1st Vice President

Olshan, Jeanette
C/O PHOENIX MANAGEMENT
6131B LAKE WORTH RD
GREENACRES, FL 33463

Title Secretary

GEFFKEN, CHRISTINE
C/O PHOENIX MANAGEMENT
6131B LAKE WORTH RD
GREENACRES, FL 33463

Title 2nd VP

GOLOD, LEN
C/O PHOENIX MANAGEMENT
6131B LAKE WORTH RD
GREENACRES, FL 33463

Title Director

Wind, Bonnie
6131B Lake Worth Rd.
Greenacres, FL 33463

Annual Reports
Report YearFiled Date
2022 03/14/2022
2023 03/15/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
10/21/2021 -- Reg. Agent Change View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
06/05/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
03/12/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
02/10/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- REINSTATEMENT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
01/27/1995 -- ANNUAL REPORT View image in PDF format