Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SAN DE VANCE GOLF & TENNIS CLUB CONDOMINIUM ASSOCIATION NO. 1, INC.

Filing Information
N30931 65-0575726 03/01/1989 FL ACTIVE REINSTATEMENT 05/20/1992
Principal Address
500 NW 67TH STREET
BOCA RATON, FL 33487

Changed: 09/27/2018
Mailing Address
500 NW 67TH STREET
BOCA RATON, FL 33487

Changed: 01/27/2023
Registered Agent Name & Address SACHS SAX CAPLAN, P.L.
6111 Broken Sound Pkwy NW
Suite 200
Boca Raton, FL 33487

Name Changed: 12/18/2021

Address Changed: 12/18/2021
Officer/Director Detail Name & Address

Title Treasurer

PYREK, MAGDA
c/o Phoenix Management Services
4800 N.State Road 7
105
Lauderdale Lakes, FL 33319

Title President

BREADY NICHOLS, PAMELA
c/o Phoenix Management Services
4800 N.State Road 7
105
Lauderdale Lakes, FL 33319

Title Secretary

MARGOLINA, VERONICA
c/o Phoenix Management Services
4800 N.State Road 7
105
Lauderdale Lakes, FL 33319

Title Director

AFRICANO, PAUL
c/o Phoenix Management Services
4800 N.State Road 7
105
Lauderdale Lakes, FL 33319

Title Director

NGUYEN, ALAN
c/o Phoenix Management Services
4800 N.State Road 7
105
Lauderdale Lakes, FL 33319

Annual Reports
Report YearFiled Date
2023 01/27/2023
2023 12/13/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
12/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
12/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
12/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
12/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
12/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/05/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
12/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
09/27/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
10/06/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- Reg. Agent Change View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
10/22/2012 -- Reg. Agent Change View image in PDF format
02/03/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
10/08/2010 -- ANNUAL REPORT View image in PDF format
09/17/2010 -- Reg. Agent Change View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
06/01/2009 -- ANNUAL REPORT View image in PDF format
02/20/2009 -- ANNUAL REPORT View image in PDF format
06/18/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
08/23/1996 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format