Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CLEARBROOK VILLAGE, INC.

Filing Information
N44269 65-0301722 07/12/1991 FL ACTIVE
Principal Address
10780 CEDAR POINT BLVD.
BOYNTON BEACH, FL 33437

Changed: 05/01/1995
Mailing Address
10780 CEDAR POINT BLVD.
BOYNTON BEACH, FL 33437

Changed: 05/01/1995
Registered Agent Name & Address Backer Poliakoff & Foelster
400 S Dixie Hwy #420
Boca Raton, FL 33432

Name Changed: 01/26/2023

Address Changed: 01/23/2020
Officer/Director Detail Name & Address

Title President

MAVICA, FRANK
10063 53rd Way S #702
Boynton Beach, FL 33437

Title VP

Lewis, George
10061 53rd Way S # 1004
Boynton Beach, FL 33437

Title Treasurer

Ziff, Barbara
10029 53rd Way S #2001
Boynton Beach, FL 33437

Title Secretary

LEWIN, MARJORIE
10067 53rd Way S #1202
Boynton Beach, FL 33437

Title Director

HEINBACH, CHARLES
10043 53rd Way S #2404
Boynton Beach, FL 33437

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 01/26/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
01/24/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
07/14/2015 -- ANNUAL REPORT View image in PDF format
01/17/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
05/14/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format