Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE HARVEST CONDOMINIUM ASSOCIATION, INC.
Filing Information
750083
59-2698903
12/06/1979
FL
ACTIVE
REINSTATEMENT
12/18/1984
Principal Address
Changed: 02/11/2022
2900 SW 87th Terrace
Davie, FL 33328
Davie, FL 33328
Changed: 02/11/2022
Mailing Address
Changed: 07/12/2022
2900 SW 87 Terrace
Davie, FL 33328
Davie, FL 33328
Changed: 07/12/2022
Registered Agent Name & Address
Glazer , Eric
Name Changed: 07/12/2022
Address Changed: 07/12/2022
Eric M. Glazer, Esq.
3113 Stirling Road
201
Fort Lauderdale, FL 33312
3113 Stirling Road
201
Fort Lauderdale, FL 33312
Name Changed: 07/12/2022
Address Changed: 07/12/2022
Officer/Director Detail
Name & Address
Title Director
Paglino, Perry
Title President
Isaacs, Howard
Title Corresponding Secretary
Maloney, Kathleen
Title Director
SOFFER, LYNN
Title Treasurer
Robinson, Rosemary
Title Director
Machurick, Dedra
Title VP
Camargo, Chini
Title Director
Schoenbach, Renee
Title Director
Paglino, Perry
2900 SW 87th Terrace
Davie, FL 33328
Davie, FL 33328
Title President
Isaacs, Howard
2900 SW 87 Terrace
Davie, FL 33328
Davie, FL 33328
Title Corresponding Secretary
Maloney, Kathleen
2900 SW 87th Terrace
Davie, FL 33328
Davie, FL 33328
Title Director
SOFFER, LYNN
2900 SW 87th Terrace
Davie, FL 33328
Davie, FL 33328
Title Treasurer
Robinson, Rosemary
2900 SW 87th Terrace
Davie, FL 33328
Davie, FL 33328
Title Director
Machurick, Dedra
2900 SW 87 Terrace
Davie, FL 33328
Davie, FL 33328
Title VP
Camargo, Chini
2900 SW 87 Terrace
Davie, FL 33328
Davie, FL 33328
Title Director
Schoenbach, Renee
2900 SW 87 Terrace
Davie, FL 33328
Davie, FL 33328
Annual Reports
Report Year | Filed Date |
2023 | 02/24/2023 |
2023 | 04/25/2023 |
2024 | 03/11/2024 |
Document Images