Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FOUNTAINHEAD ASSOCIATION, INC.

Filing Information
706831 13-2524871 02/14/1964 FL ACTIVE
Principal Address
3900 N. OCEAN DR.
LAUDERDALE BY THE SEA, FL 33308

Changed: 04/29/2004
Mailing Address
3900 N. OCEAN DR.
LAUDERDALE BY THE SEA, FL 33308

Changed: 04/29/2004
Registered Agent Name & Address Kaye Bender Rembaum, P.L.
1200 Central Park Blvd South
Pompano Beach, FL 33064

Name Changed: 06/10/2022

Address Changed: 06/10/2022
Officer/Director Detail Name & Address

Title Secretary

Stevens, Robert
3900 N OCEAN DR #5F
LAUDERDALE BY THE SEA, FL 33308

Title President

Naughton, James
3900 N OCEAN DR #2A
LAUDERDALE BY THE SEA, FL 33308

Title Director

CONWAY, DAWN
3900 N. OCEAN DR #9A
LAUDERDALE BY THE SEA, FL 33308

Title VP

LINDQUIST, RICHARD
3900 N OCEAN DR #15D
LAUDERDALE BY THE SEA, FL 33308

Title Director

MADGETT, JIM
3900 N OCEAN DR #15B
LAUDERDALE BY THE SEA, FL 33308

Title Director

GITTINGS, MICHAEL
3900 N OCEAN DR #11A
LAUDERDALE BY THE SEA, FL 33308

Title Director

Entenberg, Mark
3900 N OCEAN DR #14A
LAUDERDALE BY THE SEA, FL 33308

Title Treasurer

MORTON, DAVID
3900 N. OCEAN DR. #11C
LAUDERDALE BY THE SEA, FL 33308

Title Director

TRAVIESO, LOURDES
3900 N Ocean Drive - #15G
Lauderdale By The Sea, FL

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 02/23/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
06/10/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
04/03/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
03/09/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- Reg. Agent Change View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
08/23/2011 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
07/18/2005 -- Reg. Agent Change View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
11/14/2003 -- Reg. Agent Change View image in PDF format
10/31/2003 -- Reg. Agent Resignation View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format