Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PLACE AU SOLEIL ASSOCIATION, INC.

Filing Information
751425 30-0814965 03/06/1980 FL ACTIVE
Principal Address
2770 Cardinal Circle
Gulf Stream, FL 33483

Changed: 04/07/2023
Mailing Address
P O BOX 113
BOYNTON BEACH, FL 33425

Changed: 04/14/2005
Registered Agent Name & Address CANFIELD, ROBERT W
2770 Cardinal Circle
Gulf Stream, FL 33483

Name Changed: 04/07/2023

Address Changed: 04/07/2023
Officer/Director Detail Name & Address

Title Director

DUDLEY, ROBERT, DR.
945 EMERALD ROW
GULF STREAM, FL 33483

Title D, VP

Snavely, Chester C., Jr.
965 Orchid Lane
Gulf Stream, FL 33483

Title D-President

Canfield, Robert W.
2770 Cardinal Circle
Gulf Stream, FL 33483

Title Director, Secretary

Simonds, Christina
940 Emerald Row
Gulf Stream, FL 33483

Title Director

Isackson, Bryan
2500 Avenue Au Soleil
Gulf Stream, FL 33483

Title Director, Treasurer

Pearlman, Samuel
800 Tangerine Way
Gulf Stream, FL 33483

Title Director

Bennett, Ann
2522 Avenue Au Soleil
Gulf Stream, FL 33483

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 04/07/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
03/18/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
04/03/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/12/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- Off/Dir Resignation View image in PDF format
04/24/2006 -- Off/Dir Resignation View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- Off/Dir Resignation View image in PDF format
03/23/2005 -- Off/Dir Resignation View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
06/10/2003 -- Reg. Agent Change View image in PDF format
05/19/2003 -- Off/Dir Resignation View image in PDF format
05/05/2003 -- Reg. Agent Change View image in PDF format
05/05/2003 -- Off/Dir Resignation View image in PDF format
05/05/2003 -- Off/Dir Resignation View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
06/08/1995 -- ANNUAL REPORT View image in PDF format