Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HAMPTONS WEST CONDOMINIUM ASSOCIATION, INC.

Filing Information
765017 59-2469187 09/15/1982 FL ACTIVE CANCEL ADM DISS/REV 10/11/2007 NONE
Principal Address
20281 E. COUNTRY CLUB DRIVE
AVENTURA, FL 33180

Changed: 01/07/2009
Mailing Address
20281 E. COUNTRY CLUB DRIVE
AVENTURA, FL 33180

Changed: 01/07/2009
Registered Agent Name & Address Backer Aboud Poliakoff & Foelster, LLP
Backer Aboud Poliakoff & Foelster
400 S. Dixie Highway
Suite 420
Boca Raton, FL 33432

Name Changed: 11/23/2015

Address Changed: 03/14/2016
Officer/Director Detail Name & Address

Title President

Herring, Jolinda
20281 E. COUNTRY CLUB DRIVE
AVENTURA, FL 33180

Title VP

Masia, Bruce
20281 EAST COUNTRY CLUB DRIVE
AVENTURA, FL 33180

Title Secretary

Ovalle, Jorge
20281 E. COUNTRY CLUB DRIVE
AVENTURA, FL 33180

Title Treasurer

Brennan, Douglas
20281 E. COUNTRY CLUB DRIVE
AVENTURA, FL 33180

Title Director

Katzin, Lillian
20281 E. COUNTRY CLUB DRIVE
AVENTURA, FL 33180

Title Director

Eth, Spencer
20281 E. COUNTRY CLUB DRIVE
AVENTURA, FL 33180

Title Director

Thompson, David
20281 E. Country Club Drive
Aventura, FL 33009

Annual Reports
Report YearFiled Date
2023 02/09/2023
2024 01/26/2024
2024 01/31/2024

Document Images
01/31/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2024 -- ANNUAL REPORT View image in PDF format
02/09/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
02/26/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
11/23/2015 -- AMENDED ANNUAL REPORT View image in PDF format
09/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
12/16/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/11/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
10/11/2011 -- Reg. Agent Change View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
06/16/2009 -- Reg. Agent Change View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
09/29/2008 -- Reg. Agent Change View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
11/05/2007 -- Reg. Agent Change View image in PDF format
10/11/2007 -- REINSTATEMENT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
06/17/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
03/30/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format