Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BURGUNDY F ASSOCIATION, INC.

Filing Information
745987 59-1934122 02/16/1979 FL ACTIVE
Principal Address
C/O WILSON LANDSCAPING & MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Changed: 05/12/2023
Mailing Address
C/O WILSON LANDSCAPING & MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Changed: 05/12/2023
Registered Agent Name & Address GLAZER & ASSOCIATES, P.A.
3113 STIRLING RD., #201
FT. LAUDERDALE, FL 33021

Name Changed: 08/29/2013

Address Changed: 08/29/2013
Officer/Director Detail Name & Address

Title PRESIDENT

WOLLINS, ABBE
C/O WILSON LANDSCAPING & MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Title SECRETARY-TREASURER

Bernstein, Marvin
C/O WILSON LANDSCAPING & MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Title DIRECTOR

Weston, Allen
C/O WILSON LANDSCAPING & MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Title DIRECTOR

Botta, Federico
C/O WILSON LANDSCAPING & MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Title VICE-PRESIDENT

Marcus, Cary
C/O WILSON LANDSCAPING & MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Title DIRECTOR

MASTROENI, SALVATORE
C/O WILSON LANDSCAPING & MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Annual Reports
Report YearFiled Date
2023 03/23/2023
2023 05/12/2023
2024 01/19/2024

Document Images
01/19/2024 -- ANNUAL REPORT View image in PDF format
05/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2023 -- ANNUAL REPORT View image in PDF format
05/04/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
08/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
08/29/2013 -- Reg. Agent Change View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
07/20/2011 -- ANNUAL REPORT View image in PDF format
06/15/2011 -- Reg. Agent Change View image in PDF format
02/23/2011 -- 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
06/23/2003 -- 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
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- 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