Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAS OF ARISTA PARK HOMEOWNERS' ASSOCIATION, INC.

Filing Information
742046 59-1967846 03/03/1978 FL ACTIVE
Principal Address
2151 West HILLSBORO BLVD
SUITE 301
DEERFIELD BEACH, FL 33442

Changed: 02/11/2021
Mailing Address
2151 West HILLSBORO BLVD
SUITE 301
DEERFIELD BEACH, FL 33442

Changed: 02/11/2021
Registered Agent Name & Address Peyton Bolin, PL
3343 W. Commercial Blvd.
Suite 100
Fort Lauderdale, FL 33309

Name Changed: 01/05/2018

Address Changed: 01/05/2018
Officer/Director Detail Name & Address

Title S

SMERKERS, DOLORES
2151 W. HILLSBORO BLVD
SUITE 301
DEERFIELD BEACH, FL 33442

Title T

Major, Farida
2151 W. HILLSBORO BLVD
SUITE 301
DEERFIELD BEACH, FL 33442

Title VP

ACEVEDO, FERMIN
2151 W. HILLSBORO BLVD
SUITE 301
DEERFIELD BEACH, FL 33442

Title D

Sekula, Elizabeth
2151 W. HILLSBORO BLVD
SUITE 301
DEERFIELD BEACH, FL 33442

Title President

EDLER, GARY
2151 W. HILLSBORO BLVD
SUITE 301
DEERFIELD BEACH, FL 33442

Title D

Hickok, David
2151 W. HILLSBORO BLVD
SUITE 301
DEERFIELD BEACH, FL 33442

Title D

Wallace, Anita
2151 W. HILLSBORO BLVD
SUITE 301
DEERFIELD BEACH, FL 33442

Annual Reports
Report YearFiled Date
2021 02/11/2021
2022 03/24/2022
2023 04/28/2023

Document Images
04/28/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
06/21/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2018 -- ANNUAL REPORT View image in PDF format
05/30/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
08/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/03/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
05/30/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
06/05/2012 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
05/31/2011 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
12/28/2010 -- Reg. Agent Change View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
02/20/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
01/10/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
07/02/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format
02/17/1995 -- ANNUAL REPORT View image in PDF format