Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE DEAUVILLE WEST, INC.

Filing Information
704299 59-1035320 07/18/1962 FL ACTIVE AMENDMENT 09/22/2009 NONE
Principal Address
3201 S E 10TH ST
POMPANO BEACH, FL 33062

Changed: 04/04/2012
Mailing Address
Corporate Mailbox
3201 SE 10th Street
Pompano Beach, FL 33062

Changed: 04/15/2021
Registered Agent Name & Address LePage, Daniel
CORPORATE MAILBOX
3201 SE 10TH STREET
POMPANO BEACH, FL 33062

Name Changed: 04/01/2024

Address Changed: 04/14/2022
Officer/Director Detail Name & Address

Title President

Lepage, Daniel
3201 S E 10TH ST
POMPANO BEACH, FL 33062

Title Treasurer

Snelders, Joanne
CORPORATE MAIL BOX
3201 SE 10TH STREET
POMPANO BEACH, FL 33062

Title VP, /SECRETARY

Bridges, Donald
Corporate Mailbox
3201 SE 10th Street
Pompano Beach, FL 33062

Title DIRECTOR

Thompson, Craig
3201 S E 10TH ST
POMPANO BEACH, FL 33062

Title ALTERNATE DIRECTOR

TROY, ORLA
CORPORATE MAILBOX
3201 SE 10TH STREET
POMPANO BEACH, FL 33062

Title DIRECTOR

Cavazzini, Frank
3201 S E 10TH ST
POMPANO BEACH, FL 33062

Title ALTERNATE DIRECTOR

Solvedt, Jim
3201 S E 10TH ST
POMPANO BEACH, FL 33062

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 03/22/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
03/23/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
03/16/2010 -- ANNUAL REPORT View image in PDF format
10/02/2009 -- Reg. Agent Change View image in PDF format
09/22/2009 -- Amendment View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
06/24/2002 -- ANNUAL REPORT View image in PDF format
07/26/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format