Detail by Entity Name

Florida Not For Profit Corporation

BANYAN TRAILS PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N99000006274 65-0958666 10/21/1999 FL ACTIVE REINSTATEMENT 10/21/2003
Principal Address
1280 SW 36 Ave #305
POMPANO BEACH, FL 33069

Changed: 05/01/2015
Mailing Address
1280 SW 36 Ave #305
POMPANO BEACH, FL 33069

Changed: 05/01/2015
Registered Agent Name & Address MIRZA BASULTO & ROBBINS, LLP
14160 NW 77TH COURT SUITE 22
MIAMI LAKES, FL 33016-1506

Name Changed: 10/30/2013

Address Changed: 10/30/2013
Officer/Director Detail Name & Address

Title Treasurer

MILLER, ROBERT
1280 SW 36 Ave #305
POMPANO BEACH, FL 33069

Title VP

DRABIK, BRANDY
1280 SW 36 Ave #305
POMPANO BEACH, FL 33069

Title President

Sargis, Susan
1280 SW 36 Ave #305
POMPANO BEACH, FL 33069

Title Director

Edo, Ralph
1280 SW 36 Ave #305
POMPANO BEACH, FL 33069

Title Secretary

GREENFIELD, JODI
1280 SW 36th Ave #305
Pompano Beach, FL 33069

Title Director

LAJOIE, CORINNE
1280 SW 36th Ave #305
Pompano Beach, FL 33069

Title Director

FRANCIS, MARCIA
1280 SW 36th Ave # 305
Pompano Beach, FL 33069

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/26/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
10/30/2013 -- Reg. Agent Change View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
03/02/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
12/24/2009 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
12/22/2008 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
08/27/2007 -- Reg. Agent Change View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
07/26/2004 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
10/21/2003 -- REINSTATEMENT View image in PDF format
11/04/2002 -- Reg. Agent Change View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
10/21/1999 -- Domestic Non-Profit View image in PDF format