Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MILLPOND HOMEOWNERS ASSOCIATION, INC.

Filing Information
746930 59-1967903 04/27/1979 FL ACTIVE AMENDMENT 01/09/2004 NONE
Principal Address
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Changed: 03/15/2023
Mailing Address
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Changed: 03/15/2023
Registered Agent Name & Address SACHS SAX CAPLAN
SACHS SAX CAPLAN
6111 BROKEN SOUND PARKWAY
SUITE 200
BOCA RATON, FL 33487

Name Changed: 01/19/2017

Address Changed: 01/19/2017
Officer/Director Detail Name & Address

Title President

SCHEER, DANA
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Title Secretary

Edelman, Jacob
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Title 1st Vice President

Kurpiers, Wolfgang
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Title Treasurer

Seigel, Stuart
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Title 2nd Vice President

Rubin, Robert
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Annual Reports
Report YearFiled Date
2023 03/15/2023
2024 02/12/2024
2024 03/22/2024

Document Images
03/22/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
03/08/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
09/05/2007 -- Reg. Agent Change View image in PDF format
05/21/2007 -- ANNUAL REPORT View image in PDF format
10/17/2006 -- Reg. Agent Change View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
07/25/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- Amendment View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- Reg. Agent Resignation View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
02/17/1997 -- ANNUAL REPORT View image in PDF format
03/17/1996 -- ANNUAL REPORT View image in PDF format
03/20/1995 -- ANNUAL REPORT View image in PDF format