Detail by Entity Name

Florida Not For Profit Corporation

CANYON LAKES HOMEOWNERS ASSOCIATION, INC.

Filing Information
N03000009335 20-0347936 10/27/2003 FL ACTIVE AMENDMENT 05/22/2008 NONE
Principal Address
8771 CANYON LAKES DRIVE
BOYNTON BEACH, FL 33473

Changed: 10/02/2007
Mailing Address
8771 CANYON LAKES DRIVE
BOYNTON BEACH, FL 33473

Changed: 10/02/2007
Registered Agent Name & Address Landol Law Firm PA
2101 NW Corporate Blvd #410
Boca Raton, FL 33431

Name Changed: 02/13/2020

Address Changed: 02/13/2020
Officer/Director Detail Name & Address

Title President

Andersen, Todd
10993 Sunset Ridge Circle
Boynton Beach, FL 33473

Title Treasurer

Preslo, Michael
8884 Heartsong Terrace
Boynton Beach, FL 33473

Title Secretary

Goldberg, Troy
10742 Canyon Bay Lane
Boynton Beach, FL 33473

Title Director

Ambrosio, Neil
8651 Woodgrove Harbor Lane
Boynton Beach, FL 33473

Title Director

Goins, Janet
10552 Walnut Valley Drive
Boynton Beach, FL 33473

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 01/19/2023
2024 01/11/2024

Document Images
01/11/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
02/13/2020 -- ANNUAL REPORT View image in PDF format
09/30/2019 -- Reg. Agent Change View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
09/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
02/05/2015 -- ANNUAL REPORT View image in PDF format
09/04/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
06/03/2013 -- Reg. Agent Change View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- Reg. Agent Change View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
10/17/2011 -- Reg. Agent Change View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
05/22/2008 -- Amendment View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- Amendment View image in PDF format
10/02/2007 -- ANNUAL REPORT View image in PDF format
02/09/2007 -- ANNUAL REPORT View image in PDF format
10/27/2006 -- Reg. Agent Change View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
12/28/2004 -- Amendment View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
10/27/2003 -- Domestic Non-Profit View image in PDF format