Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DELRAY VILLAS PLAT NO. 1 HOMEOWNERS' ASSOCIATION, INC.

Filing Information
746341 59-2079264 03/20/1979 FL ACTIVE REINSTATEMENT 05/21/2013
Principal Address
14257 CAMPANELLI DR
DELRAY BEACH, FL 33484

Changed: 01/15/2017
Mailing Address
PO BOX 7228
DELRAY BEACH, FL 33482

Changed: 04/27/1995
Registered Agent Name & Address FLORIDA ASSOCIATION ATTORNEYS
824 W INDIANTOWN ROAD
JUPITER, FL 33458

Name Changed: 11/20/2023

Address Changed: 11/20/2023
Officer/Director Detail Name & Address

Title PRES.

Shelton, Andrea
14165 Campanelli Drive
DELRAY BEACH, FL 33484

Title Secretary

Hoffman, Ellen
14253 Campanelli Drive
DELRAY BEACH, FL 33484

Title Treasurer

Peritzman, Marlene
14257 Campanelli Drive
DELRAY BEACH, FL 33484

Title VP

Pinto, Vitina
14435 Campanelli Drive
Delray Beach, FL 33484

Annual Reports
Report YearFiled Date
2022 01/29/2022
2023 02/05/2023
2024 03/10/2024

Document Images
03/10/2024 -- ANNUAL REPORT View image in PDF format
11/20/2023 -- Reg. Agent Change View image in PDF format
02/05/2023 -- ANNUAL REPORT View image in PDF format
01/29/2022 -- ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
02/18/2018 -- ANNUAL REPORT View image in PDF format
01/15/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- Reg. Agent Change View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
05/21/2013 -- REINSTATEMENT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
01/27/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- Dom/For AR View image in PDF format
09/02/2008 -- ANNUAL REPORT View image in PDF format
03/16/2008 -- Reg. Agent Change View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
05/23/2005 -- Amendment View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- Reg. Agent Change View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
10/03/2002 -- ANNUAL REPORT View image in PDF format
08/05/2002 -- Reg. Agent Change View image in PDF format
06/28/2002 -- Reg. Agent Resignation View image in PDF format
01/13/2001 -- ANNUAL REPORT View image in PDF format
10/03/2000 -- Reg. Agent Change View image in PDF format
03/13/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
08/06/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format