Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BIRCH PARK BEACH H.O.A., INC.

Filing Information
N49981 65-0354048 07/22/1992 FL ACTIVE AMENDMENT AND NAME CHANGE 11/15/2013 NONE
Principal Address
3304 NE 16 COURT
FT. LAUDERDALE, FL 33305

Changed: 04/27/2010
Mailing Address
P.O. Box 480383
FORT LAUDERDALE, FL 33348-0383

Changed: 03/30/2019
Registered Agent Name & Address TIBERIO, SHARON R
3304 NE 16 COURT
FORT LAUDERDALE, FL 33305

Name Changed: 11/15/2013

Address Changed: 10/26/2006
Officer/Director Detail Name & Address

Title PD

DONALDSON, BRIAN
P.O. Box 480373
FORT LAUDERDALE, FL 33348

Title VD

WERLANG, JORGE
3308 NE 17 COURT
FT LAUDERDALE, FL 33305

Title TD

Tiberio, Sharon
3304 NE 16 COURT
FT LAUDERDALE, FL 33305

Title Director

SORGENTE, GUSTAVO
3321 NE 14 COURT
FT LAUDERDALE, FL 33304

Title Director

Myerow, Dean
3330 NE 15 COURT
FORT LAUDERDALE, FL 33304

Title Director

SCHOLES, JEFF
3306 NE 17 STREET
FORT LAUDERDALE, FL 33305

Title Director

Eldredge, Robert
3316 NE 18 STREET
FORT LAUDERDALE, FL 33305

Title Director

GREENE, DONNA
3322 NE 16 PLACE
FORT LAUDERDALE, FL 33305

Title Director, Secretary

COUTO, KIM
3324 NE 15 STREET
FORT LAUDERDALE, FL 33304

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 03/30/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
03/30/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
03/19/2016 -- ANNUAL REPORT View image in PDF format
02/06/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
11/15/2013 -- Amendment and Name Change View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
10/26/2006 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- REINSTATEMENT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- ANNUAL REPORT View image in PDF format