Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CLIFF LAKE VILLAS, INC.

Filing Information
712835 59-0881813 05/29/1967 FL ACTIVE AMENDMENT 07/02/2018 NONE
Principal Address
c/o Next Generation Management
1051 SE 14th Place
Fort Lauderdale, FL 33316

Changed: 03/26/2024
Mailing Address
Cliff Lake Villas, Inc.
c/o Next Generation Management
13790 NW 4th St Suite 102
Sunrise, FL 33325

Changed: 03/26/2024
Registered Agent Name & Address Straley Otto, P.A.
Straley Otto, P.A.
2699 Stirling Rd
#C207
Fort Lauderdale, FL 33312

Name Changed: 03/05/2019

Address Changed: 03/05/2019
Officer/Director Detail Name & Address

Title Treasurer

KAMERMAN, PETER
c/o Next Generation Management
1051 SE 14th Place
Fort Lauderdale, FL 33316

Title President

Loveland, Louise
c/o Next Generation Management
1051 SE 14th Place
Fort Lauderdale, FL 33316

Title Director

SYLVIA, ROBERT
c/o Next Generation Management
1051 SE 14th Place
Fort Lauderdale, FL 33316

Title Asst. Secretary

MOSS, PATRICIA
c/o Next Generation Management
1051 SE 14th Place
Fort Lauderdale, FL 33316

Title VP

Sheiffele, Judith
c/o Next Generation Management
1051 SE 14th Place
Fort Lauderdale, FL 33316

Title Secretary

QUALLS, KATHLEEN
c/o Next Generation Management
1051 SE 14th Place
Fort Lauderdale, FL 33316

Title Director

Mcguire, Terrence
c/o Next Generation Management
1051 SE 14th Place
Fort Lauderdale, FL 33316

Annual Reports
Report YearFiled Date
2023 03/27/2023
2023 05/10/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
05/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
11/11/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
08/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/14/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
07/02/2018 -- Amendment View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
07/16/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
06/19/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format