Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ENVIRON CONDOMINIUM I ASSOCIATION, INC.

Filing Information
723543 59-1578821 05/26/1972 FL ACTIVE
Principal Address
6901 ENVIRON BLVD
#1-F
Lauderhill, FL 33319

Changed: 03/13/2015
Mailing Address
C/O RealManage
P O Box 803555
Dallas, TX 75380

Changed: 03/31/2022
Registered Agent Name & Address Straley & Otto, P.A.
2699 Stirling Road
C-207
Fort Lauderdale, FL 33312

Name Changed: 10/19/2020

Address Changed: 10/19/2020
Officer/Director Detail Name & Address

Title President

Mejia, Jose
7021 Environ Blvd
#218
Lauderhill, FL 33319

Title VP

Clarke, Andrew
7081 ENVIRON BLVD
#538
Lauderhill, FL 33319

Title Secretary

Brown-Robinson, Althea D
7041
Environ Blvd
128
Lauderhill, FL 33319

Title Treasurer

Clarke, Richard
7011 ENVIRON BLVD
#314
Lauderhill, FL 33319

Annual Reports
Report YearFiled Date
2023 03/03/2023
2023 07/17/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
11/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
11/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
03/28/2021 -- ANNUAL REPORT View image in PDF format
10/19/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
08/09/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
11/01/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
07/09/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- Reg. Agent Change View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
08/11/2008 -- Reg. Agent Change View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
03/13/2003 -- ANNUAL REPORT View image in PDF format
03/22/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format