Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST. ANDREWS GLEN CONDOMINIUM ASSOCIATION, INC.

Filing Information
N35410 65-0167585 11/27/1989 FL ACTIVE REINSTATEMENT 06/19/2009
Principal Address
7581 MACKENZIE COURT
LAKE WORTH, FL 33467

Changed: 03/07/2016
Mailing Address
7581 MACKENZIE CT
LAKE WORTH, FL 33467

Changed: 07/29/2015
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
1 E. BROWARD BLVD., SUITE 1800
FORT LAUDERDALE, FL 33301

Name Changed: 03/07/2016

Address Changed: 03/07/2016
Officer/Director Detail Name & Address

Title VP

Lugo, Christopher
7661 Mackenzie Ct #412
LAKE WORTH, FL 33467

Title Treasurer

Langweil, Mindy
7661 Mackenzie Ct. #423
LAKE WORTH, FL 33467

Title President

Lee, John
7661 Mackenzie Ct #413
LAKE WORTH, FL 33467

Title Association Board Memeber

Houston, William
7641 Mackenzie Ct # 313
LAKE WORTH, FL 33467

Title Secretary

Gosney, Janine
7621 MacKenzie Court #222
Lake Worth, FL 33467

Title Association Board Member

Benso, Thomas
7601 Mackenzie Ct #121
Lake Worth, FL 33467

Title Board Member

Reul, Thomas
7601 Mackenzie Ct. #114
Lake Worth, FL 33467

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 03/16/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
08/02/2021 -- ANNUAL REPORT View image in PDF format
05/18/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2016 -- Reg. Agent Change View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
01/11/2016 -- Reg. Agent Resignation View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
08/01/2013 -- Reg. Agent Change View image in PDF format
02/18/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
01/27/2010 -- ANNUAL REPORT View image in PDF format
06/19/2009 -- Reinstatement View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
12/12/2002 -- REINSTATEMENT View image in PDF format
08/17/2001 -- REINSTATEMENT View image in PDF format
08/17/2001 -- Name Change View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format