Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTHWINDS AT BOCA POINTE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N10591 59-2581835 08/07/1985 FL ACTIVE AMENDMENT AND NAME CHANGE 03/31/2021 NONE
Principal Address
C/O Crest Management Group, Inc.
6413 Congress Avenue
Suite 100
Boca Raton, FL 33487

Changed: 08/03/2021
Mailing Address
C/O Crest Management Group, Inc.
6413 Congress Avenue
Suite 100
Boca Raton, FL 33487

Changed: 08/03/2021
Registered Agent Name & Address Budd, Gary
C/O Crest Management Group, Inc.
6413 Congress Avenue
Suite 100
Boca Raton, FL 33487

Name Changed: 08/03/2021

Address Changed: 08/03/2021
Officer/Director Detail Name & Address

Title Director

Gropper, Robert
C/O Crest Management Group, Inc.
6413 Congress Avenue
Suite 100
Boca Raton, FL 33487

Title DIRECTOR

Shapiro, Ronald
C/O Crest Management Group, Inc.
6413 Congress Avenue
Suite 100
Boca Raton, FL 33487

Title President

Scheller, Stephanie
C/O Crest Management Group, Inc.
6413 Congress Avenue
Suite 100
Boca Raton, FL 33487

Title VP

Linick, Linda
C/O Crest Management Group, Inc.
6413 Congress Avenue
Suite 100
Boca Raton, FL 33487

Title Secretary

Toro, Rachel
C/O Crest Management Group, Inc.
6413 Congress Avenue
Suite 100
Boca Raton, FL 33487

Title Director

Marinkovich, Chris
C/O Crest Management Group, Inc.
6413 Congress Avenue
Suite 100
Boca Raton, FL 33487

Title Treasurer

Hoffman, Stacy
C/O Crest Management Group, Inc.
6413 Congress Avenue
Suite 100
Boca Raton, FL 33487

Annual Reports
Report YearFiled Date
2022 01/10/2022
2023 01/06/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/06/2023 -- ANNUAL REPORT View image in PDF format
01/10/2022 -- ANNUAL REPORT View image in PDF format
08/03/2021 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- Amendment and Name Change View image in PDF format
03/31/2021 -- Merger View image in PDF format
05/07/2020 -- ANNUAL REPORT View image in PDF format
02/01/2019 -- ANNUAL REPORT View image in PDF format
09/06/2018 -- Amendment View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
11/10/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/17/2016 -- Reg. Agent Change View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
11/19/2012 -- Reg. Agent Change View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
02/06/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
08/19/1998 -- ANNUAL REPORT View image in PDF format
12/19/1997 -- REINSTATEMENT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format
07/15/1994 -- ANNUAL REPORT View image in PDF format