Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WATER GLADES PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
734352 59-1628829 11/18/1975 FL ACTIVE REINSTATEMENT 10/07/2015
Principal Address
5544 NORTH OCEAN DRIVE
SINGER ISLAND, FL 33404-2551

Changed: 10/07/2015
Mailing Address
5544 NORTH OCEAN DRIVE
SINGER ISLAND, FL 33404-2551

Changed: 10/07/2015
Registered Agent Name & Address ROSENBAUM PLLC
1700 PALM BEACH LAKES BLVD.
SUITE 600
WEST PALM BEACH, FL 33401

Name Changed: 10/30/2017

Address Changed: 06/14/2023
Officer/Director Detail Name & Address

Title Director

Usandizaga, Gustavo
5544 N OCEAN DRIVE
SINGER ISLAND, FL 33404

Title Director

Lazowski, Barry
5544 NORTH OCEAN DRIVE
SINGER ISLAND, FL 33404

Title VP

STEIN, ROBERT
5544 NORTH OCEAN DRIVE
SINGER ISLAND, FL 33404

Title President

SPIRITIS, GLEN
5544 NORTH OCEAN DRIVE
SINGER ISLAND, FL 33404

Title Director

PINARD, RAY
5544 NORTH OCEAN DRIVE
SINGER ISLAND, FL 33404

Title Secretary

KOTSOL, PAUL
5544 NORTH OCEAN DRIVE
SINGER ISLAND, FL 33404

Title Director

MACKIEWICZ, TOM
5544 N. OCEAN DRIVE
SINGER ISLAND, FL 33404

Title Treasurer

Walter, John
5544 N. OCEAN DRIVE
SINGER ISLAND, FL 33404

Title Director

Villalobos, Guillermo
5544 N. OCEAN DRIVE
SINGER ISLAND, FL 33404

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 03/23/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
03/23/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
10/30/2017 -- Reg. Agent Change View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
10/07/2015 -- REINSTATEMENT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
07/31/2009 -- Reg. Agent Resignation View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
02/05/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
09/15/2003 -- Reg. Agent Change View image in PDF format
08/29/2003 -- Reg. Agent Resignation View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
12/08/1999 -- Reg. Agent Change View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format