Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EVIAN HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N21787 65-0029468 07/30/1987 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/28/2015 NONE
Principal Address
Infinity Community Management
5350 10th Ave
STE 1
Greenacres, FL 33463, FL 33463

Changed: 05/02/2023
Mailing Address
Infinity Community Management
5350 10th Ave
STE 1
Greenacres,, FL 33463

Changed: 05/02/2023
Registered Agent Name & Address Klein, David
Milberg Klein PL
1200 N Federal Hwy
# 2050
Boca Raton, FL 33432

Name Changed: 04/28/2021

Address Changed: 05/02/2023
Officer/Director Detail Name & Address

Title VICE PRESIDENT

Pryor, Jeffrey
c/o Infinity Community Managment, Inc.
5350 10th Ave
Suite 1
Greenacres, FL 33463, FL 33463

Title TREASURER

Rosenberg, Andres
c/o Infinity Community Managment, Inc.
5350 10th Ave
Suite 1
Greenacres, FL 33463, FL 33463

Title President

Olkin, Joan
c/o Infinity Community Managment, Inc.
5350 10th Ave
Suite 1
Greenacres, FL 33463, FL 33463

Title DIRECTOR

Weiss, Karyn
c/o Infinity Community Managment, Inc.
5350 10th Ave
Suite 1
Greenacres, FL 33463, FL 33463

Title Director

Cardone, Michael
c/o Infinity Community Managment, Inc.
5350 10th Ave
Suite 1
Greenacres, FL 33463, FL 33463

Title Secretary

Van Sant, Pamela
5350 10TH AVE N
STE 1
Greenacres, FL 33463, FL 33463

Title Director

Rahmani, Maryam
5350 10TH AVE N
STE 1
Greenacres, FL 33463, FL 33463

Annual Reports
Report YearFiled Date
2022 03/15/2022
2023 05/02/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
05/02/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/05/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
10/30/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
12/28/2015 -- Amended and Restated Articles View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
02/13/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
03/06/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
11/10/1999 -- Amended and Restated Articles View image in PDF format
03/30/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format