Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE FRENCH LEAVE WEST, INC.

Filing Information
729069 59-2551035 03/14/1974 FL ACTIVE REINSTATEMENT 03/15/2014
Principal Address
1451 W Cypress Creek Rd.
Ste. 300
Fort Lauderdale, FL 33309

Changed: 10/27/2017
Mailing Address
Tri-County Property Services & Management
1451 W Cypress Creek Road
Suite 300
Fort Lauderdale, FL 33309

Changed: 02/04/2023
Registered Agent Name & Address TRI-COUNTY PROPERTY SERVICES & MANAGEMENT
1451 W Cypress Creek Rd ste 300
Fort Lauderdale, FL 33309

Name Changed: 10/10/2019

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

Title VP, Treasurer

Dennis , Oljey
1451 W Cypress Creek Rd.
Ste. 300
Fort Lauderdale, FL 33309

Title President

MARTIN, DANIEL
1451 W Cypress Creek Rd.
Ste. 300
Fort Lauderdale, FL 33309

Title Director

PELAN, JOHN
1451 W Cypress Creek Rd.
Ste. 300
Fort Lauderdale, FL 33309

Title Director

GOODWIN, CHRISTIE SUE
1451 W Cypress Creek Rd.
Ste. 300
Fort Lauderdale, FL 33309

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 02/04/2023
2024 04/27/2024

Document Images
04/27/2024 -- ANNUAL REPORT View image in PDF format
02/04/2023 -- ANNUAL REPORT View image in PDF format
06/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
10/10/2019 -- Reg. Agent Change View image in PDF format
04/30/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
10/27/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
09/08/2015 -- Reg. Agent Change View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
03/15/2014 -- REINSTATEMENT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/09/2011 -- ANNUAL REPORT View image in PDF format
04/17/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
06/23/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
05/16/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
01/25/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
06/12/1995 -- ANNUAL REPORT View image in PDF format