Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PIPER'S CAY ASSOCIATION, INC.

Filing Information
N04000011940 20-2038946 12/22/2004 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/21/2005 NONE
Principal Address
C/O EXCLUSIVE PROPERTY MANAGMENT
2945 W. CYPRESS CREEK RD.
Suite 201
FORT LAUDERDALE, FL 33309

Changed: 11/28/2023
Mailing Address
C/O EXCLUSIVE PROPERTY MANAGMENT
2945 W. CYPRESS CREEK RD.
Suite 201
FORT LAUDERDALE, FL 33309

Changed: 11/28/2023
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD, SUITE 2199
BOCA RATON, FL 33431

Name Changed: 11/14/2016

Address Changed: 11/14/2016
Officer/Director Detail Name & Address

Title Secretary

Valentin, Naosha
C/O EXCLUSIVE PROPERTY MANAGMENT
2945 W. CYPRESS CREEK RD.
Suite 201
FORT LAUDERDALE, FL 33309

Title VP

Toussaint, Armstrong
C/O EXCLUSIVE PROPERTY MANAGMENT
2945 W. CYPRESS CREEK RD.
Suite 201
FORT LAUDERDALE, FL 33309

Title President

Oralus, Christa
C/O EXCLUSIVE PROPERTY MANAGMENT
2945 W. CYPRESS CREEK RD.
Suite 201
FORT LAUDERDALE, FL 33309

Annual Reports
Report YearFiled Date
2023 07/13/2023
2023 11/28/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
11/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/13/2023 -- ANNUAL REPORT View image in PDF format
05/24/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/13/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
02/07/2017 -- ANNUAL REPORT View image in PDF format
11/14/2016 -- Reg. Agent Change View image in PDF format
10/31/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
10/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
08/13/2010 -- ADDRESS CHANGE View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
09/06/2006 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
06/02/2005 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- Reg. Agent Change View image in PDF format
01/21/2005 -- Amended and Restated Articles View image in PDF format
12/22/2004 -- Domestic Non-Profit View image in PDF format