Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

YACHT HARBOUR VILLAS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N03247 59-2779512 05/23/1984 FL ACTIVE REINSTATEMENT 04/21/2011
Principal Address
8751 W. BROWARD BLVD.
SUITE 400
PLANTATION, FL 33324

Changed: 04/18/2014
Mailing Address
P.O. BOX 19439
PLANTATION, FL 33318

Changed: 04/18/2014
Registered Agent Name & Address BAKALAR & ASSOCIATES, P.A.
12472 W ATLANTIC BLVD
CORAL SPRINGS, FL 33071

Name Changed: 04/18/2014

Address Changed: 05/01/2017
Officer/Director Detail Name & Address

Title Director

De Leon, Belinda
3200 N Ocean Dr, 105
Hollywood, FL 33019

Title Director

Mottet, Paul
935 chemin du Lac Millette
Saint-Sauveur, QC J0R 1R3
Saint-Sauveur, OC 11111

Title dir

Raben, David
3200 N Ocean DR
#404
Hollywood, FL 33019

Title Director, Secretary

Veilleux, Catherine
3200 N Ocean Dr
#301
Hollywood, FL 33019

Title Director

Montesi, Michael
3200 N Ocean Dr
#206
Hollywood, FL 33019

Title Director

Gilbert, Linda
3200 N Ocean Dr
401
Hollywood, FL 33019

Title Director, VP

Shaham, Nir
3200 N Ocean Dr
#103
Hollywood, FL 33019

Title Treasurer

Boulderault, Michel
3200 N Ocean Dr
401
HOllywood, FL 33019

Title Director

Williams, Anson
3200 N Ocean Dr
302
Hollywood, FL 33019

Title Director, President

Kracht, Dominic
3200 N Ocean Dr
102
Hollywood, FL 33019

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 03/30/2023
2023 08/28/2023

Document Images
08/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
09/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
06/12/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/06/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
06/12/2013 -- ANNUAL REPORT View image in PDF format
10/19/2012 -- ANNUAL REPORT View image in PDF format
06/13/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- REINSTATEMENT View image in PDF format
07/01/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
03/02/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- Amendment View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
02/05/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
06/16/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
02/16/1999 -- ANNUAL REPORT View image in PDF format
03/17/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- REINSTATEMENT View image in PDF format