Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLANDERS J ASSOCIATION, INC.

Filing Information
740532 59-1805173 09/19/1977 FL ACTIVE
Principal Address
C/O WILSON MGT
1300 NW 17TH AVE STE 270
DELRAY BEACH, FL 33445

Changed: 01/30/2024
Mailing Address
C/O WILSON MGT
1300 NW 17TH AVE STE 270
DELRAY BEACH, FL 33445

Changed: 01/30/2024
Registered Agent Name & Address Kaye Bender Rembaum
1200 Park Central Blvd S
Pompano Beach, FL 33064

Name Changed: 12/21/2021

Address Changed: 12/21/2021
Officer/Director Detail Name & Address

Title DIRECTOR

LeMasurier, Rose Ann
C/O WILSON MGT
1300 NW 17TH AVE STE 270
DELRAY BEACH, FL 33445

Title PRESIDENT

Friedman, Michael
C/O WILSON MGT
1300 NW 17TH AVE STE 270
DELRAY BEACH, FL 33445

Title SECRETARY

Zweifach, Rita
C/O WILSON MGT
1300 NW 17TH AVE STE 270
DELRAY BEACH, FL 33445

Title DIRECTOR

WEINTRAUB, ALAN
C/O WILSON MGT
1300 NW 17TH AVE STE 270
DELRAY BEACH, FL 33445

Title VICE-PRESIDENT

GUZI, RANDYE
C/O WILSON MGT
1300 NW 17TH AVE STE 270
DELRAY BEACH, FL 33445

Title TREASURER

CONLON, BRENDA
C/O WILSON MGT
1300 NW 17TH AVE STE 270
DELRAY BEACH, FL 33445

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 03/23/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
03/23/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
12/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
06/15/2011 -- Reg. Agent Change View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
08/30/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format