Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLANDERS G ASSOCIATION, INC.

Filing Information
740531 59-1819234 09/19/1977 FL ACTIVE
Principal Address
C/O WILSON MANAGEMENT
1300 NW 17TH AVE STE 270
Delray Beach, FL 33445

Changed: 01/22/2024
Mailing Address
C/O WILSON MANAGEMENT
1300 NW 17TH AVE STE 270
Delray Beach, FL 33445

Changed: 01/22/2024
Registered Agent Name & Address Associated Corporate Services, LLC
6111 Broken Sound Parkway NW
Suite 200
Boca Raton, FL 33487

Name Changed: 03/15/2024

Address Changed: 03/15/2024
Officer/Director Detail Name & Address

Title PRESIDENT

LEFKOWITZ, BONNIE
C/O WILSON MANAGEMENT
1300 NW 17TH AVE STE 270
Delray Beach, FL 33445

Title TREASURER

Pasini, Tulio
C/O WILSON MANAGEMENT
1300 NW 17TH AVE STE 270
Delray Beach, FL 33445

Title SECRETARY

Jacobs, Barbara
C/O WILSON MANAGEMENT
1300 NW 17TH AVE STE 270
Delray Beach, FL 33445

Title VP

Spilfogel, Stuart
C/O WILSON MANAGEMENT
1300 NW 17TH AVE STE 270
Delray Beach, FL 33445

Title DIRECTOR

Davis, Janet
C/O WILSON MANAGEMENT
1300 NW 17TH AVE STE 270
Delray Beach, FL 33445

Title DIRECTOR

Maniscalo, Lorene
C/O WILSON MANAGEMENT
1300 NW 17TH AVE STE 270
Delray Beach, FL 33445

Title DIRECTOR

GEEENBERG, ALAN
C/O WILSON MANAGEMENT
1300 NW 17TH AVE STE 270
Delray Beach, FL 33445

Annual Reports
Report YearFiled Date
2023 03/27/2023
2024 01/22/2024
2024 03/15/2024

Document Images
03/15/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
02/10/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
06/15/2011 -- Reg. Agent Change View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
08/30/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format