Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAGE HOMES AT COUNTRY ISLES MAINTENANCE ASSOCIATION, INC.

Filing Information
N18859 65-0001263 01/22/1987 FL ACTIVE
Principal Address
1840 SE 4th Avenue
Suite 2B
Fort Lauderdale, FL 33316

Changed: 02/12/2014
Mailing Address
P. O. Box 267908
Weston, FL 33326

Changed: 02/12/2014
Registered Agent Name & Address Lang, Jeff
1840 S.E. 4th Avenue
Suite 2B
Fort Lauderdale, FL 33316

Name Changed: 02/12/2014

Address Changed: 02/12/2014
Officer/Director Detail Name & Address

Title Secretary, VP

Lewis, Patricia L
P. O. Box 267908
Weston, FL 33326

Title T, Treasurer

FEHN, NANCY
P. O. Box 267908
Weston, FL 33326

Title President

PUGLISI, JACQUELINE
P. O. Box 267908
Weston, FL 33326

Annual Reports
Report YearFiled Date
2022 03/13/2022
2023 03/27/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
03/13/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
01/18/2019 -- ANNUAL REPORT View image in PDF format
01/28/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
01/15/2008 -- ANNUAL REPORT View image in PDF format
07/10/2007 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- Reg. Agent Change View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
08/21/2003 -- Reg. Agent Change View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format