Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE LAKES OF INVERRARY CONDOMINIUMS, INC.

Filing Information
722218 59-1405045 12/06/1971 FL ACTIVE REINSTATEMENT 01/09/2006
Principal Address
3301 SPANISH MOSS TERRACE
LAUDERHILL, FL 33319

Changed: 04/26/2023
Mailing Address
3301 SPANISH MOSS TERRACE
LAUDERHILL, FL 33319

Changed: 04/26/2023
Registered Agent Name & Address Gatsos, Elaine M., Esq.
5541 N. University Drive
Suite 102
Coral Springs, FL 33067

Name Changed: 04/26/2022

Address Changed: 04/26/2022
Officer/Director Detail Name & Address

Title President

COHEN, NARLEAN
3301 SPANISH MOSS TERRACE
LAUDERHILL, FL 33319

Title VP

WUU, JONATHAN
3301 SPANISH MOSS TERRACE
LAUDERHILL, FL 33319

Title Secretary

SIMOES, SUSAN
3301 SPANISH MOSS TERRACE
LAUDERHILL, FL 33319

Title Asst. Secretary

LEYOW, BELINDA
3301 SPANISH MOSS TERRACE
LAUDERHILL, FL 33319

Title Treasurer

DELAHAYE, MICHELLE
3301 SPANISH MOSS TERRACE
LAUDERHILL, FL 33319

Title Director

ANGEL, ANA
3301 SPANISH MOSS TERRACE
LAUDERHILL, FL 33319

Title Director

TCHIKOU, LOUISE
3301 SPANISH MOSS TERRACE
LAUDERHILL, FL 33319

Title Director

BROOKS, BRITTANI
3301 SPANISH MOSS TERRACE
LAUDERHILL, FL 33319

Title Director

FERREIRA, REBECA
3301 SPANISH MOSS TERRACE
LAUDERHILL, FL 33319

Annual Reports
Report YearFiled Date
2022 04/26/2022
2022 08/03/2022
2023 04/26/2023

Document Images
04/26/2023 -- ANNUAL REPORT View image in PDF format
08/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
10/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
10/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
11/04/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/19/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
07/14/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
05/06/2010 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
07/01/2009 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
08/01/2007 -- Reg. Agent Change View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
05/31/2006 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- REINSTATEMENT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
05/07/2002 -- ANNUAL REPORT View image in PDF format
03/28/2001 -- ANNUAL REPORT View image in PDF format
03/16/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format