Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

POND APPLE MAINTENANCE ASSOCIATION, INC.

Filing Information
747467 59-2114329 06/01/1979 FL ACTIVE CANCEL ADM DISS/REV 06/26/2007 NONE
Principal Address
6611 Sweet Maple Lane
BOCA RATON, FL 33433

Changed: 01/15/2015
Mailing Address
6611 Sweet Maple Lane
BOCA RATON, FL 33433

Changed: 01/15/2015
Registered Agent Name & Address KAYE BENDER REMBAUM, P.L.
1200 PARK CENTRAL BLVD S
POMPANO, FL 33064

Name Changed: 01/08/2014

Address Changed: 09/07/2010
Officer/Director Detail Name & Address

Title DP

AUTUORI, BIANCA
6611 SWEET MAPLE LN
BOCA RATON, FL 33433

Title D

Bredoff, Penina
6639 Sweet Maple Ln
BOCA RATON, FL 33433

Title DS

Floreen, Ritzi
6465 Pondapple Rd
BOCA RATON, FL 33433

Title DT

Elfadel, suzanne
6560 Pondaple rd
BOCA RATON, FL 33433

Title D

Robert, Balzano
6610 Pondapple Rd
BOCA RATON, FL 33433

Annual Reports
Report YearFiled Date
2022 03/06/2022
2023 03/13/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
03/06/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
01/19/2020 -- ANNUAL REPORT View image in PDF format
04/13/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- Reg. Agent Change View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
09/07/2010 -- Reg. Agent Change View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/07/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
06/26/2007 -- REINSTATEMENT View image in PDF format
07/20/2005 -- Reg. Agent Change View image in PDF format
05/31/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
03/26/2004 -- Amendment View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
06/05/2001 -- ANNUAL REPORT View image in PDF format
06/02/2000 -- REINSTATEMENT View image in PDF format
09/29/1999 -- Admin. Diss. for Reg. Agent View image in PDF format
07/12/1999 -- Reg. Agent Resignation View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/21/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format