Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SEASONS HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N18451 65-0131506 12/24/1986 FL ACTIVE AMENDMENT 12/08/1997 NONE
Principal Address
6450 NW 30TH AVENUE
BOCA RATON, FL 33496

Changed: 07/26/1999
Mailing Address
6450 NW 30TH AVENUE
BOCA RATON, FL 33496

Changed: 07/26/1999
Registered Agent Name & Address Hyman, Scott
Scott Hyman, ESQ. Kopelowitz Ostrow
1 W. LAS OLAS BLVD., STE. 500
FORT LAUDERDALE, FL 33301

Name Changed: 01/31/2022

Address Changed: 12/09/2022
Officer/Director Detail Name & Address

Title President

Benjamin , Fredeline Amedee
6526 NW 33rd Avenue
BOCA RATON, FL 33496

Title Treasurer

Vasile , Samuel
6539 NW 33rd Avenue
BOCA RATON, FL 33496

Title Director

Tye , Shepard
3298 NW 65th Dr
BOCA RATON, FL 33496

Title Secretary

Katz , Martin
6014 NW 30th Way
BOCA RATON, FL 33496

Annual Reports
Report YearFiled Date
2023 01/26/2023
2024 02/06/2024
2024 02/18/2024

Document Images
02/18/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
12/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- Reg. Agent Change View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
11/13/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
07/20/2018 -- ANNUAL REPORT View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
02/13/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
02/13/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
07/26/1999 -- Reg. Agent Change View image in PDF format
06/04/1999 -- Reg. Agent Resignation View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
12/08/1997 -- Amendment View image in PDF format
09/18/1997 -- AMENDMENT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format