Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ENVIRON TOWERS I CONDOMINIUM ASSOCIATION, INC.

Filing Information
761098 59-2179242 02/04/1982 FL ACTIVE REINSTATEMENT 05/19/1989
Principal Address
7200 RADICE COURT
LAUDERHILL, FL 33319

Changed: 05/19/1989
Mailing Address
7200 RADICE COURT
LAUDERHILL, FL 33319

Changed: 05/19/1989
Registered Agent Name & Address Andrade, Margaret
7200 RADICE COURT
LAUDERHILL, FL 33319

Name Changed: 04/29/2021

Address Changed: 11/07/2011
Officer/Director Detail Name & Address

Title President

Schofield, Viviane
7200 RADICE COURT
unit 2-308
LAUDERHILL, FL 33319

Title VP

Andrade, Margaret
7200 Radice Court
unit 2-802
Lauderhill, FL 33319

Title Secretary

Adam, Ronald
7100 Radice Court
unit 1-402
Lauderhill, FL 33319

Title VP

Oprescu, Carmen
7200 Radice Court
unit 2-405
Lauderhill, FL 33319

Title VP

Deschenes, Gervais
7200 Radice Court
Unit 2-505
Lauderhill, FL 33319

Title Treasurer

CHARLEBOIS, ANDRÉ
7100 Radice Ct
Unit 1-207
Lauderhill, FL 33319

Title Director

Crawford, George
7200 Radice Court
2-702
lauderhill, FL 33319

Title Director

Lefebvre, Francois
7200 Radice Court
2-506
lauderhill, FL 33319

Title Director

LeJeune, Jacinthe
7100 Radice Court
1-803
lauderhill, FL 33319

Annual Reports
Report YearFiled Date
2022 04/10/2022
2023 04/06/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
04/10/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
11/07/2011 -- Reg. Agent Change View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
03/27/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format