Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BELFORT NEIGHBORHOOD ASSOCIATION, INC.

Filing Information
N09930 59-2543723 06/25/1985 FL ACTIVE REINSTATEMENT 10/07/2011
Principal Address
C/O CCM, INC.
7124 NORTH NOB HILL RD
TAMARAC, FL 33321

Changed: 02/20/2012
Mailing Address
C/O CCM, INC.
7124 NORTH NOB HILL RD
TAMARAC, FL 33321

Changed: 02/20/2012
Registered Agent Name & Address Steven B. Katz, Esq.
4450 Northwest 126th Ave
Ste. 101
Coral Springs, FL 33065

Name Changed: 03/17/2023

Address Changed: 03/17/2023
Officer/Director Detail Name & Address

Title Treasurer

Bellino, Berta
C/O CCM, INC.
7124 NORTH NOB HILL RD
TAMARAC, FL 33321

Title VP

Hazan, Thea
C/O CCM, INC.
7124 NORTH NOB HILL RD
TAMARAC, FL 33321

Title President

Poulson, Kathleen
C/O CCM, INC.
7124 N. NOB HILL RD
TAMARAC, FL 33321

Title VP

Flashner, Barry
C/O CCM, INC.
7124 NORTH NOB HILL RD
TAMARAC, FL 33321

Title Asst. Secretary

Villodas, Albert
C/O CCM, Inc.
7124 NORTH NOB HILL ROAD
Tamarac, FL 33321

Title Secretary

West, Joanne
C/O CCM, INC.
7124 N. NOB HILL RD
TAMARAC, FL 33321

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 03/17/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
07/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
09/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/11/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
03/12/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
02/20/2012 -- ANNUAL REPORT View image in PDF format
10/07/2011 -- Reinstatement View image in PDF format
09/15/2011 -- Admin. Diss. for Reg. Agent View image in PDF format
06/29/2011 -- Reg. Agent Resignation View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
12/08/2008 -- Reg. Agent Change View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
06/05/2006 -- ANNUAL REPORT View image in PDF format
05/06/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
02/15/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
05/15/1995 -- ANNUAL REPORT View image in PDF format