Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SPRINGBROOK GARDENS, INC., A CONDOMINIUM

Filing Information
737793 59-1809263 01/11/1977 FL ACTIVE NAME CHANGE AMENDMENT 08/03/1977 NONE
Principal Address
125 N BIRCH RD.
FT LAUDERDALE, FL 33304

Changed: 02/06/2004
Mailing Address
125 N BIRCH RD.
FT LAUDERDALE, FL 33304

Changed: 03/19/2024
Registered Agent Name & Address MG Property Management
3049 North Federal Highwa
Fort Lauderdale, FL 33306

Name Changed: 04/15/2021

Address Changed: 04/15/2021
Officer/Director Detail Name & Address

Title Secretary

Yermal, Stephen
125 N BIRCH RD.
FT LAUDERDALE, FL 33304

Title Treasurer

Burke, Jeff
125 N BIRCH RD.
FT LAUDERDALE, FL 33304

Title President

Murphy, Thomas
125 N BIRCH RD.
FT LAUDERDALE, FL 33304

Title VP

Lewandoski, Carol
125 N BIRCH RD.
FT LAUDERDALE, FL 33304

Title Director

Jones, George
125 N BIRCH RD.
FT LAUDERDALE, FL 33304

Annual Reports
Report YearFiled Date
2022 02/28/2022
2023 02/28/2023
2024 03/19/2024

Document Images
03/19/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
05/02/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
03/12/2017 -- ANNUAL REPORT View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
01/17/2015 -- ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
05/04/2012 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
02/13/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
02/04/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
10/21/2003 -- Reg. Agent Change View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
07/19/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format