Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLANDERS L ASSOCIATION, INC.

Filing Information
738698 59-1790886 04/20/1977 FL ACTIVE AMENDMENT 03/05/2018 NONE
Principal Address
C/O WILSON LANDSCAPING & MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Changed: 02/08/2016
Mailing Address
C/O WILSON LANDSCAPING & MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Changed: 02/08/2016
Registered Agent Name & Address WILSON, DANNY L
C/O WILSON LANDSCAPING & MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Name Changed: 08/11/2010

Address Changed: 02/08/2016
Officer/Director Detail Name & Address

Title TREASURER

TAKSEL, LEON
C/O WILSON LANDSCAPING & MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Title VICE-PRESIDENT

CLARK, ARLINE
C/O WILSON LANDSCAPING MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Title PRESIDENT

SPINA, ANGELA
C/O WILSON LANDSCAPING & MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Title SECRETARY

FARBER, SHELLI
C/O WILSON LANDSCAPING & MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Title DIRECTOR

FISHBACH, HAL
C/O WILSON LANDSCAPING & MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Title DIRECTOR

SLEDOVKER, GREGORY
C/O WILSON LANDSCAPING & MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/04/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
01/04/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
05/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- Amendment View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
05/11/2015 -- Reg. Agent Change View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
08/11/2010 -- Reg. Agent Change View image in PDF format
07/01/2010 -- ADDRESS CHANGE View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
02/08/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format