Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GARDEN OAKS HOMEOWNERS ASSOCIATION, INC.
Filing Information
N25332
65-0034881
03/10/1988
FL
ACTIVE
AMENDMENT
09/26/2022
NONE
Principal Address
Changed: 04/05/2018
600 SANDTREE DRIVE
SUITE 109
PALM BEACH GARDENS, FL 33403
SUITE 109
PALM BEACH GARDENS, FL 33403
Changed: 04/05/2018
Mailing Address
Changed: 04/05/2018
C/O Capital Realty Advisors, Inc.
600 Sandtree Drive
Suite 109
PALM BEACH GARDENS, FL 33403
600 Sandtree Drive
Suite 109
PALM BEACH GARDENS, FL 33403
Changed: 04/05/2018
Registered Agent Name & Address
Law Offices of Natalie C. Chin-Lenn
Name Changed: 01/31/2020
Address Changed: 01/31/2020
2300 PALM BEACH LAKES BOULEVARD
SUITE 308
WEST PALM BEACH, FL 33409
SUITE 308
WEST PALM BEACH, FL 33409
Name Changed: 01/31/2020
Address Changed: 01/31/2020
Officer/Director Detail
Name & Address
Title President, Director
BRADY, TERRY
Title Treasurer, Director
REGAN, KEVIN
Title 1st VP/Secretary, Director
KLINE, TIM
Title Secretary, Director
ROSE, LINDA
Title 2 VP, Director
Varney, Ron
Title President, Director
BRADY, TERRY
4409 LACEY OAK DRIVE
PALM BEACH GARDENS, FL 33410
PALM BEACH GARDENS, FL 33410
Title Treasurer, Director
REGAN, KEVIN
8755 Wakefield Dr
PALM BEACH GARDENS, FL 33410
PALM BEACH GARDENS, FL 33410
Title 1st VP/Secretary, Director
KLINE, TIM
4182 ROYAL OAK DRIVE
PALM BEACH GARDENS, FL 33410
PALM BEACH GARDENS, FL 33410
Title Secretary, Director
ROSE, LINDA
8605 DOVERBROOK DRIVE
PALM BEACH GARDENS, FL 33410
PALM BEACH GARDENS, FL 33410
Title 2 VP, Director
Varney, Ron
8737 Wakefield Dr.
PALM BEACH GARDENS, FL 33410
PALM BEACH GARDENS, FL 33410
Annual Reports
Report Year | Filed Date |
2022 | 02/16/2022 |
2023 | 03/13/2023 |
2024 | 02/28/2024 |
Document Images