Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE HARVEST CONDOMINIUM ASSOCIATION, INC.

Filing Information
750083 59-2698903 12/06/1979 FL ACTIVE REINSTATEMENT 12/18/1984
Principal Address
2900 SW 87th Terrace
Davie, FL 33328

Changed: 02/11/2022
Mailing Address
2900 SW 87 Terrace
Davie, FL 33328

Changed: 07/12/2022
Registered Agent Name & Address Glazer , Eric
Eric M. Glazer, Esq.
3113 Stirling Road
201
Fort Lauderdale, FL 33312

Name Changed: 07/12/2022

Address Changed: 07/12/2022
Officer/Director Detail Name & Address

Title Director

Paglino, Perry
2900 SW 87th Terrace
Davie, FL 33328

Title President

Isaacs, Howard
2900 SW 87 Terrace
Davie, FL 33328

Title Corresponding Secretary

Maloney, Kathleen
2900 SW 87th Terrace
Davie, FL 33328

Title Director

SOFFER, LYNN
2900 SW 87th Terrace
Davie, FL 33328

Title Treasurer

Robinson, Rosemary
2900 SW 87th Terrace
Davie, FL 33328

Title Director

Machurick, Dedra
2900 SW 87 Terrace
Davie, FL 33328

Title VP

Camargo, Chini
2900 SW 87 Terrace
Davie, FL 33328

Title Director

Schoenbach, Renee
2900 SW 87 Terrace
Davie, FL 33328

Annual Reports
Report YearFiled Date
2023 02/24/2023
2023 04/25/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
07/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
09/09/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
02/27/2018 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
05/10/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
08/10/2015 -- Reg. Agent Change View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
05/15/2012 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
03/16/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
08/14/2008 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- ANNUAL REPORT View image in PDF format
03/14/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- Reg. Agent Change View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
09/13/2004 -- Reg. Agent Change View image in PDF format
05/05/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
06/20/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
03/10/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- ANNUAL REPORT View image in PDF format
02/17/1997 -- ANNUAL REPORT View image in PDF format
05/17/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format