Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE FOUR SEASONS CONDOMINIUM ASSOCIATION, INC.

Filing Information
713401 59-1196724 09/29/1967 FL ACTIVE REINSTATEMENT 02/22/2007
Principal Address
333 SUNSET DRIVE
FORT LAUDERDALE, FL 33301

Changed: 03/11/2009
Mailing Address
333 SUNSET DRIVE
FORT LAUDERDALE, FL 33301

Changed: 03/11/2009
Registered Agent Name & Address WASSERSTEIN, P.A.
301 TAMATO ROAD, SUITE 2199
BOCA RATON, FL 33431

Name Changed: 12/27/2023

Address Changed: 12/27/2023
Officer/Director Detail Name & Address

Title Treasurer

Pike, Jeff
333 SUNSET DRIVE
FORT LAUDERDALE, FL 33301

Title Director

Hanbury, George L, II
333 SUNSET DRIVE
FORT LAUDERDALE, FL 33301

Title Secretary

Roth, Patricia
333 Sunset Drive
Fort Lauderdale, FL 33301

Title Asst. Secretary

Noudewo, Lynn
333 Sunset Drive
Fort Lauderdale, FL 33301

Title President

Fletcher, George
333 SUNSET DRIVE
FORT LAUDERDALE, FL 33301

Title VP

Cosgrove, Dave L
333 Sunset Drive
FORT LAUDERDALE, FL 33301

Title Director

Vanin, Orlando L
333 Sunset Drive
FORT LAUDERDALE, FL 33301

Annual Reports
Report YearFiled Date
2022 01/12/2022
2023 04/07/2023
2024 04/14/2024

Document Images
04/14/2024 -- ANNUAL REPORT View image in PDF format
12/27/2023 -- Reg. Agent Change View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
10/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
10/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
10/17/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
03/21/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- REINSTATEMENT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
08/27/2004 -- ANNUAL REPORT View image in PDF format
08/04/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
01/28/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
06/23/1995 -- ANNUAL REPORT View image in PDF format