Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTHFIELDS OF PALM BEACH POLO AND COUNTRY CLUB HOMEOWNERS ASSOCIATION, INC.

Filing Information
750571 59-1990866 01/11/1980 FL ACTIVE REINSTATEMENT 09/30/2021
Principal Address
12794 W Forest Hill Blvd
Suite 31
WELLINGTON, FL 33414

Changed: 02/12/2016
Mailing Address
12794 W. Forest Hill Blvd
Suite 31
WELLINGTON, FL 33414

Changed: 02/12/2016
Registered Agent Name & Address Wasserstein, Daniel
301 Yamato Road,
Suite 2199
Boca Raton, FL 33431

Name Changed: 04/22/2019

Address Changed: 04/22/2019
Officer/Director Detail Name & Address

Title Treasurer

SHINGLER, ROGER
12794 W Forest Hill Blvd
Suite 31
WELLINGTON, FL 33414

Title VP

Wellington Land, Cattle
12794 W Forest Hill Blvd
Suite 31
WELLINGTON, FL 33414

Title President

Ganzi, Marc
12794 W Forest Hill Blvd
Suite 31
WELLINGTON, FL 33414

Title Director

Holzer, Ashley
12794 W Forest Hill Blvd
Suite 31
WELLINGTON, FL 33414

Title Secretary

Khanna, Kishan
12794 W Forest Hill Blvd
Suite 31
WELLINGTON, FL 33414

Annual Reports
Report YearFiled Date
2021 09/30/2021
2022 04/14/2022
2023 04/24/2023

Document Images
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
09/30/2021 -- REINSTATEMENT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- Reg. Agent Change View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
04/27/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
09/28/2011 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
08/10/2009 -- Reg. Agent Change View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
05/16/2006 -- ANNUAL REPORT View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
09/22/2003 -- Reg. Agent Change View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
02/17/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format
01/11/1980 -- Filings Prior to 1995 View image in PDF format