Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

IBIS LAKES HOMEOWNERS ASSOCIATION, INC.

Filing Information
N39277 65-0211429 07/27/1990 FL ACTIVE AMENDMENT 05/11/2020 NONE
Principal Address
12765 FOREST HILL BLVD. SUITE 1320
WELLINGTON, FL 33414

Changed: 04/29/2021
Mailing Address
12765 FOREST HILL BLVD. SUITE 1320
WELLINGTON, FL 33414

Changed: 04/29/2021
Registered Agent Name & Address Fields & Bachove, PLCC
4440 PGA BLVD.
PALM BEACH GARDENS, FL 33410

Name Changed: 04/22/2022

Address Changed: 04/22/2022
Officer/Director Detail Name & Address

Title Treasurer

Scianna, Lou
12765 FOREST HILL BLVD. SUITE 1320
WELLINGTON, FL 33414

Title Director

Brown, Marty
12765 FOREST HILL BLVD. SUITE 1320
WELLINGTON, FL 33414

Title President

Rowles, Michael
12765 FOREST HILL BLVD. SUITE 1320
WELLINGTON, FL 33414

Title Director

Crowder, Evelyn
12765 FOREST HILL BLVD. SUITE 1320
WELLINGTON, FL 33414

Title Director

Fischer, Barry
12765 FOREST HILL BLVD. SUITE 1320
WELLINGTON, FL 33414

Title VP

Bernabeo, Paul
12765 FOREST HILL BLVD. SUITE 1320
WELLINGTON, FL 33414

Title Director

Newman, Deborah
12765 FOREST HILL BLVD. SUITE 1320
WELLINGTON, FL 33414

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/26/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/11/2020 -- Amendment View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
06/09/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
05/03/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- Reg. Agent Change View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
05/13/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
07/31/1997 -- AMENDMENT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format