Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAGE SQUARE CONDOMINIUM ASSOCIATION, INC.

Filing Information
737346 59-1735297 11/19/1976 FL ACTIVE REINSTATEMENT 09/30/2011
Principal Address
8751 W BROWARD BLVD
SUITE 400
PLANTATION, FL 33324

Changed: 03/14/2019
Mailing Address
P.O. Box 19439
Plantation, FL 33318

Changed: 04/09/2018
Registered Agent Name & Address BROUGH, CHADROW & LEVINE, P.A.
2149 NORTH COMMERCE PARKWAY
WESTON, FL 33326

Name Changed: 05/23/2005

Address Changed: 06/09/2016
Officer/Director Detail Name & Address

Title DIR/ Vice President

MALINCONICO, SAMANTHA
7521 NW 16 STREET
APT 4302
PLANTATION, FL 33313

Title DIR

SCARLETTE, LAHOMA
7501 NW 16 STREET
APT 3106
PLANTATION, FL 33313

Title Director, Treasurer

STARR, LISA DAWN
7561 NW 16 STREET
APT 2308
Plantation, FL 33313

Title Director, President

Lemons, Jody
7521 NW 16 St #4307
Plantation, FL 33313

Title Director, Secretary

Daryanani Mishra, Jaishree N
7521 NW 16th ST #4209
Plantation, FL 33313

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 03/30/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
10/20/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2016 -- Reg. Agent Change View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/13/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
02/26/2012 -- ANNUAL REPORT View image in PDF format
09/30/2011 -- REINSTATEMENT View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
07/23/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
05/23/2005 -- Reg. Agent Change View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
05/22/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format