Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SILVER LAKES PROPERTY OWNERS ASSOCIATION OF COLLIER COUNTY, INC.

Filing Information
N51223 65-0742198 10/09/1992 FL ACTIVE AMENDMENT 04/25/2005 NONE
Principal Address
C/O KW PROPERTY MANAGEMENT & CONSULTING
8200 NW 33RD STREET
300
MIAMI, FL 33122

Changed: 09/17/2021
Mailing Address
C/O KW PROPERTY MANAGEMENT & CONSULTING
8200 NW 33RD STREET
300
MIAMI, FL 33122

Changed: 09/17/2021
Registered Agent Name & Address Varnum LLP
999 Vanderbilt Road
Suite 210
Naples, FL 34108

Name Changed: 10/19/2021

Address Changed: 10/19/2021
Officer/Director Detail Name & Address

Title President

TERZOPOLOS, STAN
8200 NW 33RD STREET
300
MIAMI, FL 33122

Title Director

ALCHOWIAK, FRED
8200 NW 33RD STREET
300
MIAMI, FL 33122

Title Treasurer

Bisonic, Kathy
8200 NW 33RD STREET
300
MIAMI, FL 33122

Title Director

OSBORNE, TERRY
8200 NW 33RD STREET
300
MIAMI, FL 33122

Title VP

STANGE, DENNIS
8200 NW 33RD STREET
300
MIAMI, FL 33122

Title Director

Smith, Wayne
8200 NW 33RD STREET
300
MIAMI, FL 33122

Title Secretary

Browne, Karen
8200 NW 33rd St.
Suite 300
Dora, FL 33122

Annual Reports
Report YearFiled Date
2021 04/06/2021
2022 03/02/2022
2023 04/05/2023

Document Images
04/05/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
10/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
09/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- Amendment View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
11/13/1997 -- REINSTATEMENT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format