Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LIME BAY CONDOMINIUM INC

Filing Information
725495 59-1561496 02/07/1973 FL ACTIVE AMENDMENT 07/28/2020 NONE
Principal Address
9190 Lime Bay Boulevard
Tamarac, FL 33321

Changed: 01/17/2024
Mailing Address
9190 Lime Bay Boulevard
Tamarac, FL 33321

Changed: 01/17/2024
Registered Agent Name & Address POLIAKOF BACKER, LLP
400 S Dixie Highway
Suite 420
Boca Raton, FL 33432

Name Changed: 01/17/2024

Address Changed: 01/17/2024
Officer/Director Detail Name & Address

Title President

Tejeda, Arelis
9090 Lime Bay Blvd
Tamarac, FL 33321

Title VP

Bravo, Naky
9190 Lime Bay Boulevard
Tamarac, FL 33321

Title Treasurer

Peck, Rose
9190 Lime Bay Boulevard
Tamarac, FL 33321

Title Treasurer

Scardino, Andrea
9190 Lime Bay Boulevard
Tamarac, FL 33321

Title Director

Friedman, Barry
9190 Lime Bay Boulevard
Tamarac, FL 33321

Annual Reports
Report YearFiled Date
2023 03/15/2023
2023 04/19/2023
2024 01/17/2024

Document Images
01/17/2024 -- ANNUAL REPORT View image in PDF format
07/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
02/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
06/21/2021 -- Reg. Agent Change View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
07/28/2020 -- Amendment View image in PDF format
06/22/2020 -- Amendment View image in PDF format
03/02/2020 -- Amendment View image in PDF format
01/10/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
07/16/2018 -- Amendment View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
01/02/2014 -- ANNUAL REPORT View image in PDF format
01/02/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
09/09/2009 -- Amendment View image in PDF format
07/02/2009 -- Amendment View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
09/08/2006 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
07/04/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- Reg. Agent Change View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
01/15/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format