Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

STAMFORD AT ROYAL PALM BEACH HOMEOWNERS ASSOCIATION, INC.

Filing Information
N25092 65-0031957 02/29/1988 FL ACTIVE REINSTATEMENT 10/16/2000
Principal Address
DAVENPORT PROPERTY MGMT
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Changed: 04/03/2019
Mailing Address
DAVENPORT PROPERTY MGMT
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Changed: 04/20/2018
Registered Agent Name & Address IGLESIAS LAW GROUP, P.A.
15800 PINES BLVD.
SUITE 303
PEMBROKE PINES, FL 33027

Name Changed: 04/03/2019

Address Changed: 04/03/2019
Officer/Director Detail Name & Address

Title President

AHAD, CLAUDE
DAVENPORT PROPERTY MGMT
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Title Treasurer, Secretary

MACDONALD, DEANNA
DAVENPORT PROPERTY MGMT
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Title Director

POYNER, STEVEN
DAVENPORT PROPERTY MGMT
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Title Director

AMEER, ESMAT
DAVENPORT PROPERTY
6620 LAKE WORTH RD
SUITE F
LAKE WORTH, FL 33467

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/21/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- Reg. Agent Change View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
08/09/2017 -- Reg. Agent Change View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
05/13/2008 -- ANNUAL REPORT View image in PDF format
03/23/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/12/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
11/19/2001 -- Reg. Agent Change View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
10/16/2000 -- REINSTATEMENT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
11/03/1997 -- REINSTATEMENT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format