Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE RESIDENCES OF SAWGRASS MILLS COMMUNITY ASSOCIATION, INC.

Filing Information
N32424 65-0155329 05/22/1989 FL ACTIVE
Principal Address
1145 SAWGRASS CORP PKWY.
FORT LAUDERDALE, FL 33323

Changed: 04/23/2008
Mailing Address
1145 SAWGRASS CORP PKWY.
FORT LAUDERDALE, FL 33323

Changed: 04/23/2008
Registered Agent Name & Address Milberg Klein PL
1300 N Federal Highway
205
Boca, FL 33432

Name Changed: 06/01/2023

Address Changed: 06/01/2023
Officer/Director Detail Name & Address

Title PD

STROUD, WILLIAM GREGORY
1145 SAWGRASS CORP. PKWY.
SUNRISE, FL 33323

Title SD

CIRUOLO, LUCIA
1145 SAWGRAS CORP. PKWY.
SUNRISE, FL 33323

Title TD

JONES, MONICA
1145 SAWGRASS CORP. PKWY.
SUNRISE, FL 33323

Title D

DEBERRY, DANIEL
1145 SAWGRASS CORP PKWY
SUNRISE, FL 33323

Title D

CROWE, SANDRA
1145 SAWGRASS CORP PKWY
SUNRISE, FL 33323

Title Director

FAJACK, MARK
1145 SAWGRASS CORP PKWY.
FORT LAUDERDALE, FL 33323

Title Director

ESPINOSA, JOSE
1145 SAWGRASS CORP PKWY.
FORT LAUDERDALE, FL 33323

Title DIRECTOR

SCHIANO, ROBERT
1145 SAWGRASS CORP PKWY.
FORT LAUDERDALE, FL 33323

Title DIRECTOR

NITZBURG, JOANIE
1145 SAWGRASS CORP PKWY.
FORT LAUDERDALE, FL 33323

Annual Reports
Report YearFiled Date
2022 03/18/2022
2023 03/21/2023
2023 06/01/2023

Document Images
06/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
08/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
06/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
05/26/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
05/25/2004 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- Reg. Agent Change View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
06/19/2000 -- Reg. Agent Change View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- REG. AGENT RESIGNATION View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format