Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LALIQUE AT THE CASCADES HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N98000004025 65-0901696 07/09/1998 FL ACTIVE
Principal Address
6601 CASCADE ISLES BLVD
BOYNTON BEACH, FL 33437

Changed: 04/29/2008
Mailing Address
C/O CASTLE GROUP
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Changed: 04/14/2015
Registered Agent Name & Address CAPLAN, LOUIS
Sachs, Sax, Caplan
6111 Broken Sound Parkway NW
Suite 200
BOCA RATON, FL 33487

Name Changed: 04/24/2023

Address Changed: 04/15/2022
Officer/Director Detail Name & Address

Title Director

Hall, Donna
6779 Chimere Terrace
BOYNTON BEACH, FL 33437

Title President

Craig, James
6763 Chimere Terrace
BOYNTON BEACH, FL 33437

Title VP

Goldzweig, Melvin
6795 Chimere Terrace
BOYNTON BEACH, FL 33437

Title Secretary

Brotman, Eileen
6831 West Liseron
BOYNTON BEACH, FL 33437

Title Treasurer

Smith, Cindy
6735 E Liseron
BOYNTON BEACH, FL 33437

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 04/24/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
07/11/2006 -- ANNUAL REPORT View image in PDF format
05/17/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- ANNUAL REPORT View image in PDF format
02/19/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
08/20/2001 -- ANNUAL REPORT View image in PDF format
08/03/2001 -- Reg. Agent Resignation View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
07/09/1998 -- Domestic Non-Profit View image in PDF format