Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TAO SAWGRASS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N06000008401 26-3428141 08/08/2006 FL ACTIVE AMENDMENT 11/09/2021 NONE
Principal Address
2681 N. FLAMINGO ROAD
MANAGEMENT OFFICE
SUNRISE, FL 33323

Changed: 04/12/2011
Mailing Address
2681 N. FLAMINGO ROAD
MANAGEMENT OFFICE
SUNRISE, FL 33323

Changed: 04/12/2011
Registered Agent Name & Address GURSKY RAGAN, PA
2 SOUTH BISCAYNE BLVD
SUITE 3570
MIAMI, FL 33131

Name Changed: 06/30/2023

Address Changed: 06/30/2023
Officer/Director Detail Name & Address

Title President

PULIDO, RICHARD, Dr.
2681 N. FLAMINGO ROAD
MANAGEMENT OFFICE
SUNRISE, FL 33323

Title Director

OTERO, ROBERT
2681 N. FLAMINGO ROAD
MANAGEMENT OFFICE
SUNRISE, FL 33323

Title Treasurer

CHINCHILLA, XIANNY
2681 N. FLAMINGO ROAD
MANAGEMENT OFFICE
SUNRISE, FL 33323

Title VP

SCHACHTMAN, JANE
2681 N. FLAMINGO ROAD
MANAGEMENT OFFICE
SUNRISE, FL 33323

Title Secretary

VILLAVICENCIO, RAUL
2681 N. FLAMINGO ROAD
MANAGEMENT OFFICE
SUNRISE, FL 33323

Annual Reports
Report YearFiled Date
2023 03/10/2023
2023 10/05/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
11/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
10/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/30/2023 -- Reg. Agent Change View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
10/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/23/2022 -- ANNUAL REPORT View image in PDF format
11/09/2021 -- Amendment View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
09/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
02/03/2012 -- ANNUAL REPORT View image in PDF format
07/13/2011 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
01/18/2010 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- Reg. Agent Resignation View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
10/29/2008 -- Amendment and Name Change View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- Reg. Agent Change View image in PDF format
01/08/2008 -- Reg. Agent Resignation View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
08/08/2006 -- Domestic Non-Profit View image in PDF format