Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BARKLEY MASTER ASSOCIATION, INC.

Filing Information
N25059 65-0040497 02/25/1988 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/03/2000 NONE
Principal Address
2605 BARKLEY DRIVE
WEST PALM BEACH, FL 33415
Mailing Address
C/O Carver Group Enterprises
3070 S. Jog Road
GREENACRES, FL 33467

Changed: 04/05/2024
Registered Agent Name & Address Torres, Frank
2605 Barkley Dr W
West Palm Beach, FL 33415

Name Changed: 02/22/2024

Address Changed: 02/22/2024
Officer/Director Detail Name & Address

Title President, /Director Villa 12

Torres, Frank
C/O Carver Group Enterprises
3070 S. Jog Road
GREENACRES, FL 33467

Title Treasurer, / Director Villas 9

Hextell, David
C/O Carver Group Enterprises
3070 S. Jog Road
GREENACRES, FL 33467

Title VP, / Director Villa 11

Latham, Mark
C/O Carver Group Enterprises
3070 S. Jog Road
GREENACRES, FL 33467

Title Director, Villa 10

Tamayo, Mirza
C/O Carver Group Enterprises
3070 S. Jog Road
GREENACRES, FL 33467

Title Director, Villas 13

Flynn, Paul
C/O Carver Group Enterprises
3070 S. Jog Road
GREENACRES, FL 33467

Title Director, Villa 8

Zuback, Cathy
C/O Carver Group Enterprises
3070 S. Jog Road
GREENACRES, FL 33467

Title Secretary

Swope, Michael
C/O Carver Group Enterprises
3070 S. Jog Road
GREENACRES, FL 33467

Annual Reports
Report YearFiled Date
2023 04/08/2023
2024 02/22/2024
2024 04/05/2024

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