Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOCA SPRINGS ASSOCIATION, INC.

Filing Information
N34137 65-0163218 09/08/1989 FL ACTIVE AMENDMENT 05/29/1990 NONE
Principal Address
C/O West Broward Community Management
820 South State Road 7
Plantation, FL 33317

Changed: 04/28/2023
Mailing Address
C/O West Broward Community Management
820 South State Road 7
Plantation, FL 33317

Changed: 04/28/2023
Registered Agent Name & Address West Broward Community Management Inc
820 South State Road 7
Plantation, FL 33317

Name Changed: 04/03/2024

Address Changed: 04/03/2024
Officer/Director Detail Name & Address

Title President

Weyland, Mallori
C/O West Broward Community Management
820 South State Road 7
Plantation, FL 33317

Title VP, Secretary

Lutz, Samantha
C/O West Broward Community Management
820 South State Road 7
Plantation, FL 33317

Title Treasurer

Oliveira, Gutemberg
C/O West Broward Community Management
820 South State Road 7
Plantation, FL 33317

Title Director

Fearon, Brianne
C/O West Broward Community Management
820 South State Road 7
Plantation, FL 33317

Title Director

Cirillo, Anthony
C/O West Broward Community Management
820 South State Road 7
Plantation, FL 33317

Title Director

Novak, Michael
C/O WEST BROWARD COMMUNITY MANAGEMENT
PLANTATION, FL 33317

Title Director

Mason, Terrance
WEST BROWARD COMMUNITY MANAGEMENT
820 SOUTH STATE ROAD 7
PLANTATION, FL 33317

Annual Reports
Report YearFiled Date
2023 04/28/2023
2023 06/14/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
09/05/2023 -- Reg. Agent Change View image in PDF format
07/10/2023 -- Reg. Agent Change View image in PDF format
06/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
08/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
06/10/2020 -- ANNUAL REPORT View image in PDF format
08/08/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- Reg. Agent Change View image in PDF format
11/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
05/16/2012 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
07/06/2011 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
01/17/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
04/21/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format