Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE DEAUVILLE GARDENS, INC.

Filing Information
N12796 59-1090130 12/30/1985 FL ACTIVE REINSTATEMENT 03/29/2012
Principal Address
3212 SE 8 ST
Pompano Beach, FL 33062

Changed: 03/18/2019
Mailing Address
C/O Premier Association Services
10112 USA Today Way
MIRAMAR, FL 33025

Changed: 03/11/2024
Registered Agent Name & Address PREMIER ASSOCIATION SERVICES
C/O Premier Association Services
10112 USA Today Way
MIRAMAR, FL 33025

Name Changed: 03/11/2024

Address Changed: 03/11/2024
Officer/Director Detail Name & Address

Title VP

Tosca, Monica
C/O Premier Association Services
10112 USA Today Way
MIRAMAR, FL 33025

Title President

Wester, Robert C.
C/O Premier Association Services
10112 USA Today Way
MIRAMAR, FL 33025

Title Secretary

Thurston, Loretta
3212 SE 8 ST
Pompano Beach, FL 33062

Title Director

Cavalier, Connie
3212 SE 8 ST
Pompano Beach, FL 33062

Title Treasurer

Medeiros, Margaret
3212 SE 8 ST
Pompano Beach, FL 33062

Title Director

Hocevar , William
3212 SE 8 Street
B21
Pompano Beach, FL 33062

Title Director

Cavalier, Kathleen
3212 SE 8 Street
B2
Pompano Beach, FL 33062

Annual Reports
Report YearFiled Date
2023 05/03/2023
2023 06/06/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
06/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/03/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
03/12/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- Reinstatement View image in PDF format
03/14/2010 -- ANNUAL REPORT View image in PDF format
02/03/2009 -- ANNUAL REPORT View image in PDF format
03/15/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
08/02/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
03/21/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
05/15/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format