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
600 SANDTREE DRIVE
SUITE 109
PALM BEACH GARDENS, FL 33403

Changed: 04/05/2018
Mailing Address
C/O Capital Realty Advisors, Inc.
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
2300 PALM BEACH LAKES BOULEVARD
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
4409 LACEY OAK DRIVE
PALM BEACH GARDENS, FL 33410

Title Treasurer, Director

REGAN, KEVIN
8755 Wakefield Dr
PALM BEACH GARDENS, FL 33410

Title 1st VP/Secretary, Director

KLINE, TIM
4182 ROYAL OAK DRIVE
PALM BEACH GARDENS, FL 33410

Title Secretary, Director

ROSE, LINDA
8605 DOVERBROOK DRIVE
PALM BEACH GARDENS, FL 33410

Title 2 VP, Director

Varney, Ron
8737 Wakefield Dr.
PALM BEACH GARDENS, FL 33410

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 03/13/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
09/26/2022 -- Amendment View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
09/02/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
11/05/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
08/04/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
06/15/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
09/22/2003 -- Reg. Agent Change View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
10/22/2001 -- Reg. Agent Change View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format