Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PLANTATION FOREST CONDOMINIUM ASSOCIATION, INC.

Filing Information
N92000000412 65-0434563 11/19/1992 FL ACTIVE REINSTATEMENT 10/27/2023
Principal Address
C/O LOYALTY MGMT GROUP, LLC
8211 W. BROWARD BLVD.
STE 110
PLANTATION, FL 33324

Changed: 03/17/2024
Mailing Address
C/O LOYALTY MGMT GROUP
PO BOX 122015
FORT LAUDERDALE, FL 33312

Changed: 03/17/2024
Registered Agent Name & Address Law Offices of Lee H Ballard, PA
10100 Sample Road
FL 3
Coral Springs, FL 33065

Name Changed: 06/19/2020

Address Changed: 06/19/2020
Officer/Director Detail Name & Address

Title PRESIDENT

MILLER, SHERYL
PO BOX 122015
FT LAUDERDALE, FL 33312

Title SECRETARY

FARLEY, SHERRY
PO BOX 122015
FT LAUDERDALE, FL 33312

Title TREASURER

SUAREZ, SILVIA
PO BOX 122015
FT LAUDERDALE, FL 33312

Title VICE PRESIDENT

EAMES, THEON
PO BOX 122015
FT LAUDERDALE, FL 33312

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 10/27/2023
2024 03/17/2024

Document Images
03/17/2024 -- ANNUAL REPORT View image in PDF format
10/27/2023 -- REINSTATEMENT View image in PDF format
07/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
07/12/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
09/28/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/19/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
09/08/2010 -- ANNUAL REPORT View image in PDF format
08/09/2010 -- Reg. Agent Resignation View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
02/20/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
09/08/2005 -- ANNUAL REPORT View image in PDF format
11/09/2004 -- Amendment View image in PDF format
06/14/2004 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- Reg. Agent Change View image in PDF format
08/21/2003 -- ANNUAL REPORT View image in PDF format
07/16/2002 -- ANNUAL REPORT View image in PDF format
03/07/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
04/25/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format