Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLA SORRENTO HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N98000006671 65-0887195 11/24/1998 FL ACTIVE CANCEL ADM DISS/REV 10/16/2006 NONE
Principal Address
C/O EXCLUSIVE PROPERTY MANAGEMENT
2945 W CYPRESS CREEK RD
SUITE 201
FT.LAUDERDALE, FL 33309

Changed: 04/11/2023
Mailing Address
C/O EXCLUSIVE PROPERTY MANAGEMENT
2945 W CYPRESS CREEK RD
SUITE 201
FT.LAUDERDALE, FL 33309

Changed: 04/11/2023
Registered Agent Name & Address KAYE BENDER REMBAUM
1200 PARK CENTRAL BLVD. SOUTH
POMPANO BEACH, FL 33064

Name Changed: 11/20/2020

Address Changed: 11/20/2020
Officer/Director Detail Name & Address

Title Treasurer

LUFFRED, JOHN
C/O EXCLUSIVE PROPERTY MANAGEMENT
2945 W CYPRESS CREEK RD
SUITE 201
FT.LAUDERDALE, FL 33309

Title VICE PRESIDENT

CEPEDA, GLORIA
C/O EXCLUSIVE PROPERTY MANAGEMENT
2945 W CYPRESS CREEK RD
SUITE 201
FT.LAUDERDALE, FL 33309

Title President

ROUNDS, MARK
C/O EXCLUSIVE PROPERTY MANAGEMENT
2945 W CYPRESS CREEK RD
SUITE 201
FT.LAUDERDALE, FL 33309

Title Director

CAMPBELL, CHRISTOPHER
C/O EXCLUSIVE PROPERTY MANAGEMENT
2945 W CYPRESS CREEK RD
SUITE 201
FT.LAUDERDALE, FL 33309

Title DIRECTOR

HEY, JOHANNE
C/O EXCLUSIVE PROPERTY MANAGEMENT
2945 W CYPRESS CREEK RD
SUITE 201
FT.LAUDERDALE, FL 33309

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 04/11/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
11/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
09/16/2010 -- ANNUAL REPORT View image in PDF format
03/06/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
10/16/2006 -- REINSTATEMENT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
06/17/2004 -- ANNUAL REPORT View image in PDF format
05/21/2003 -- ANNUAL REPORT View image in PDF format
09/19/2002 -- Reg. Agent Change View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
02/22/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
11/24/1998 -- Domestic Non-Profit View image in PDF format