Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE PRESERVE AT CHAPEL TRAIL HOMEOWNERS ASSOCIATION, INC.

Filing Information
N40538 65-0215113 10/26/1990 FL ACTIVE
Principal Address
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Changed: 02/04/2022
Mailing Address
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Changed: 02/04/2022
Registered Agent Name & Address Estebanez, Eric
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Name Changed: 06/01/2020

Address Changed: 02/04/2022
Officer/Director Detail Name & Address

Title Treasurer

Landry, Bruce
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title President

Grimes, Jodi
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title Secretary

Pellegrino, Kimberly
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title VP

GOLDMAN, FREDERICK
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title VP

Wilson, Angela
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Annual Reports
Report YearFiled Date
2021 04/17/2021
2022 02/04/2022
2023 02/02/2023

Document Images
02/02/2023 -- ANNUAL REPORT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
06/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
08/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
10/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
05/30/2007 -- Reg. Agent Change View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
03/06/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- ANNUAL REPORT View image in PDF format
06/17/2002 -- ANNUAL REPORT View image in PDF format
07/19/2001 -- ANNUAL REPORT View image in PDF format
08/08/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
06/18/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format