Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAUREL OAKS CONDOMINIUM ASSOCIATION, INC.

Filing Information
749340 59-1995932 10/16/1979 FL ACTIVE REINSTATEMENT 02/08/2019
Principal Address
20100 BOCA WEST DRIVE
BOCA RATON, FL 33434

Changed: 05/23/2022
Mailing Address
20100 BOCA WEST DRIVE
BOCA RATON, FL 33434

Changed: 05/23/2022
Registered Agent Name & Address Backer Aboud Poliakoff & Foelster, LLP
400 S. Dixie Highway
Suite 420
BOCA RATON, FL 33432

Name Changed: 11/24/2015

Address Changed: 11/24/2015
Officer/Director Detail Name & Address

Title President

Goldsmith, Steven
20110 BOCA WEST DRIVE
252
BOCA RATON, FL 33434

Title TREASURER

Spaeth, Steven
20090 BOCA WEST DRIVE
324
BOCA RATON, FL 33434

Title VP

Arlene, Glassman
20100 BOCA West Drive
155
BOCA RATON, FL 33434

Title Director

Feldman, Marsha Steinhardt
20110 BOCA WEST DRIVE
237
BOCA RATON, FL 33434

Title Secretary

Howard, Carlton
20110 Boca West Drive
218
Boca Raton, FL 33434

Title Director

Levison, Arthur
20100 Boca West Drive
134
Boca Raont, FL 33434

Title Director

Sabell, Jeffrey
20090 Boca West Drive
311
Boca Raton, FL 33434

Title Director

Crystal, Karen
20100 Boca West Drive
141
Boca Raton, FL 33434

Title Director

Tucker, Norman
20100 Boca West Drive
183
Boca Raton, FL 33434

Annual Reports
Report YearFiled Date
2022 03/18/2022
2023 03/21/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2019 -- REINSTATEMENT View image in PDF format
12/11/2018 -- DEBIT MEMO #031750-B/AR View image in PDF format
03/14/2018 -- ANNUAL REPORT [CANCELLED] View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
11/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
12/12/2007 -- REINSTATEMENT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
03/28/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/06/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
04/12/1999 -- Amendment View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
04/01/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format