Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLANDERS A ASSOCIATION, INC.

Filing Information
743712 59-1886746 07/25/1978 FL ACTIVE
Principal Address
c/o Phoenix Property Management, 6131B Lake Worth Rd.
6131B Lake Worth Rd.
Greenacres, FL 33463

Changed: 04/05/2024
Mailing Address
Phoenix Management Services, Inc
6131B Lake Worth Rd.
Greenacres, FL 33463

Changed: 04/05/2024
Registered Agent Name & Address Kaye Bender Rembaum
1200 Park Central Blvd S
Pompano Beach, FL 33064

Name Changed: 05/04/2022

Address Changed: 05/04/2022
Officer/Director Detail Name & Address

Title President

STOPLER, CEIL
c/o Phoenix Management Service3s
6131B Lake Worth Rd.
Greenacres, FL 33463

Title Treasurer

COHEN, LARRY
c/o Phoenix Management Services
6131B Lake Worth Rd.
Greenacres, FL 33463

Title SECRETARY

SOSKIL, JOAN
c/o Phoenix Management Services
6131B Lake Worth Rd.
Greenacres, FL 33463

Title VP

SAKS, GENE
c/o Phoenix Management Services
6131B Lake Worth Rd.
Greenacres, FL 33463

Title Director

Balsamo, Thadine
c/o Phoenix Management Services
6131B Lake Worth Rd.
Greenacres, FL 33463

Title Director

Bernstein, Don
c/o Phoenix Management Services
6131B Lake Worth Rd.
Greenacres, FL 33463

Title Director

Paz, Batya
c/o Phoenix Management Services
6131B Lake Worth Rd.
Greenacres, FL 33463

Annual Reports
Report YearFiled Date
2022 01/11/2022
2023 03/23/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
03/23/2023 -- ANNUAL REPORT View image in PDF format
05/04/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
06/15/2011 -- Reg. Agent Change View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
08/30/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format