Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

P G ONE HOMEOWNERS, INC.

Filing Information
733204 59-1608864 06/25/1975 FL ACTIVE
Principal Address
1000 N.W. 68TH AVE.
MARGATE, FL 33063

Changed: 03/21/1986
Mailing Address
1000 N.W. 68TH AVE.
MARGATE, FL 33063

Changed: 04/29/2023
Registered Agent Name & Address Milberg Klein, P.L.
1300 N. Federal Highway
205
BOCA RATON, FL 33432

Name Changed: 04/29/2023

Address Changed: 05/26/2023
Officer/Director Detail Name & Address

Title 1st Vice President, Director

Germano, James
1000 N.W. 68TH AVE.
MARGATE, FL 33063

Title President, Director

Losito, Robert
1000 N.W. 68TH AVE.
MARGATE, FL 33063

Title 2nd Vice President, Director

Bradley, Ligia
1000 N.W. 68TH AVE.
MARGATE, FL 33063

Title Treasurer, Director

Carter, Sherryl
1000 N.W. 68TH AVE.
MARGATE, FL 33063

Title Director, Secretary

Valarde, Carmen
1999 N. University Drive Suite 214
Coral Springs, FL 33071

Title Director

STOTZ, ROBERT
1000 NW 68 Ave
MARGATE, FL 33063

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/29/2023
2023 05/26/2023

Document Images
05/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
01/11/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
07/28/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
01/09/2010 -- ANNUAL REPORT View image in PDF format
12/04/2009 -- Reg. Agent Resignation View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
10/02/2008 -- Reg. Agent Change View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
02/25/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
01/31/2000 -- ANNUAL REPORT View image in PDF format
01/29/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/08/1995 -- ANNUAL REPORT View image in PDF format