Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

AVENUE LOFTS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N03000007226 27-0065992 08/22/2003 FL ACTIVE CANCEL ADM DISS/REV 10/20/2004 NONE
Principal Address
445 N. ANDREWS AVE Ste-A
FORT LAUDERDALE, FL 33301

Changed: 03/28/2017
Mailing Address
5541 N. University Dr.
Suite 102
Coral Springs, FL 33067

Changed: 06/30/2021
Registered Agent Name & Address Law Office of Elaine M. Gatsos, Esq.
5541 N. University Dr.
Suite 102
Coral Springs, FL 33067

Name Changed: 06/01/2020

Address Changed: 06/01/2020
Officer/Director Detail Name & Address

Title Treasurer

Ruiz, Keith
445 N. ANDREWS AVE Ste-A
FORT LAUDERDALE, FL 33301

Title President

Lyn, Craig
445 N. ANDREWS AVE Ste-A
FORT LAUDERDALE, FL 33301

Title Secretary

Wright, Joey
445 N. ANDREWS AVE Ste-A
FORT LAUDERDALE, FL 33301

Title Director

Baker, Tina
445 N Andrews Ave
Suite A
Fort Lauderdale, FL 33301

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 01/30/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
06/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
06/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
11/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
10/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2020 -- ANNUAL REPORT View image in PDF format
06/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
07/06/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
10/10/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
06/14/2012 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
05/16/2008 -- ANNUAL REPORT View image in PDF format
11/27/2007 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
06/12/2006 -- ANNUAL REPORT View image in PDF format
02/04/2005 -- ANNUAL REPORT View image in PDF format
10/20/2004 -- REINSTATEMENT View image in PDF format
08/22/2003 -- Domestic Non-Profit View image in PDF format