Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ORIOLE GARDENS CONDOMINIUM THREE ASSOCIATION, INC.

Filing Information
730850 59-1579420 09/30/1974 FL ACTIVE REINSTATEMENT 01/07/2011
Principal Address
7400 N.W. 1st Street
Margate, FL 33063

Changed: 03/06/2019
Mailing Address
C/O Seacrest Services, Inc.
2101 CENTREPARK W. DR., STE 110
West Palm Beach, FL 33409

Changed: 03/06/2019
Registered Agent Name & Address WASSERSTEIN, DANIEL
301 Yamato Road
Ste 2199
Boac Raton, FL 33431

Name Changed: 03/01/2017

Address Changed: 03/06/2019
Officer/Director Detail Name & Address

Title President, Director

REYNOLDS, FRANCES
2101 Centre Park West Drive
SUITE 110
West Palm Beach, FL 33409

Title VP - 1ST

Meade, Larry
7640 NW 1st Street
Unit 103, Bldg 82
Margate, FL 33063

Title VP - 2nd

Placke, Harry
271 N W 76th Avenue
Unit 106, Bldg 76
Margate, FL 33063

Title 3rd VP

Dupont, Rick
101 NW 76th St.
Unit 201, Bldg 80
Margate, FL 33063

Title Secretary

Zafonte, Laura
231 NW 76th Street
Unit 106
Margate, FL 33063

Title Treasurer

Godin, Shirley
7410 NW 76th Avenue
Unit 207
Margate, FL 33063

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 01/25/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
08/11/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
06/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
09/01/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
03/01/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
07/05/2011 -- Reg. Agent Change View image in PDF format
01/07/2011 -- REINSTATEMENT View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
01/29/2005 -- ANNUAL REPORT View image in PDF format
10/01/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
01/08/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
01/20/1999 -- ANNUAL REPORT View image in PDF format
05/27/1998 -- ANNUAL REPORT View image in PDF format
06/20/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format