Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ESTATES OF SILVERLAKE PROPERTY OWNERS' ASSOCIATION, INCORPORATED

Filing Information
739604 59-2286964 08/01/1977 FL ACTIVE REINSTATEMENT 10/04/2016
Principal Address
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Changed: 12/14/2023
Mailing Address
C/O RealManage
PO Box 803555
Dallas, TX 75380

Changed: 12/14/2023
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD
SUITE 2199
BOCA RATON, FL 33431

Name Changed: 05/22/2019

Address Changed: 05/22/2019
Officer/Director Detail Name & Address

Title Secretary

LaMaster, David
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Title VP

Pisco, Katarzyna
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Title Director

Masuda, Rai
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Title Treasurer

Barborini, Stephen
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Title Director

Wallace, William
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Title President

Berritto, BD
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Title Director

Klotz, Richard
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Title Director

Langford, Bridget
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Title Director

Brown, Gregory
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Annual Reports
Report YearFiled Date
2023 01/26/2023
2023 12/14/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
12/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
05/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
10/04/2016 -- REINSTATEMENT View image in PDF format
07/25/2016 -- Reg. Agent Change View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
07/16/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
02/23/2013 -- ANNUAL REPORT View image in PDF format
11/28/2012 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
12/21/2010 -- REINSTATEMENT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- Reg. Agent Change View image in PDF format
10/03/2007 -- Amendment View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
02/05/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
04/28/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
02/01/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format