Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MODERN VILLAS HOMEOWNER'S ASSOCIATION, INC.

Filing Information
744716 59-0686296 10/26/1978 FL ACTIVE REINSTATEMENT 01/12/2023
Principal Address
C/O JJ&C PROPERTIES LLC
2300 PALM BEACH LAKES BLVD
SUITE 215
WEST PALM BEACH, FL 33409

Changed: 01/12/2023
Mailing Address
C/O JJ&C PROPERTIES LLC
2300 PALM BEACH LAKES BLVD
SUITE 215
WEST PALM BEACH, FL 33409

Changed: 01/12/2023
Registered Agent Name & Address KRAVIT LAW, P.A.
2101 NW CORPORATE BLVD.
SUITE 410
BOCA RATON, FL 33431

Name Changed: 01/12/2023

Address Changed: 01/12/2023
Officer/Director Detail Name & Address

Title PRESIDENT

GREENE, GARFIELD
C/O JJ&C PROPERTIES LLC
2300 PALM BEACH LAKES BLVD
SUITE 215
WEST PALM BEACH, FL 33409

Title VPD

WILLIAMS, GLORIA
C/O JJ&C PROPERTIES LLC
2300 PALM BEACH LAKES BLVD
SUITE 215
WEST PALM BEACH, FL 33409

Title MANAGER

Brown , Junior
C/O JJ&C PROPERTIES LLC
2300 PALM BEACH LAKES BLVD
SUITE 215
WEST PALM BEACH, FL 33409

Title Treasurer

HENRIQUEZ, WILMER
C/O JJ&C PROPERTIES LLC
2300 PALM BEACH LAKES BLVD
SUITE 215
WEST PALM BEACH, FL 33409

Annual Reports
Report YearFiled Date
2022 01/12/2023
2023 01/12/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/12/2023 -- REINSTATEMENT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
07/07/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
01/02/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- Reg. Agent Change View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
06/03/2009 -- Admin. Diss. for Reg. Agent View image in PDF format
05/05/2009 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- Off/Dir Resignation View image in PDF format
02/23/2009 -- Reg. Agent Resignation View image in PDF format
10/24/2008 -- Off/Dir Resignation View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
10/29/2007 -- Amendment View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
09/22/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
01/14/2002 -- Amendment View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
02/29/1996 -- ANNUAL REPORT View image in PDF format