Detail by Entity Name

Florida Not For Profit Corporation

VILLA BORGHESE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N98000005908 65-1007304 10/15/1998 FL ACTIVE REINSTATEMENT 11/14/2002
Principal Address
6750 Via Villa Borghese
Delray Beach, FL 33446

Changed: 04/27/2022
Mailing Address
c/o Castle Group
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Changed: 08/06/2021
Registered Agent Name & Address Sachs Sax and Caplan
6111 Broken Sound Parkway NW Suite 200,
Boca Raton, FL 33487

Name Changed: 04/27/2022

Address Changed: 04/23/2019
Officer/Director Detail Name & Address

Title President

Satine, Roy
7450 Viale Caterina
DELRAY BEACH, FL 33446

Title 2nd VP

Gordon, Wendy
13828 Via Da Vinci
DELRAY BEACH, FL 33446

Title Secretary

Krol, Miriam
6755 Viale Elizabeth
DELRAY BEACH, FL 33446

Title Treasurer

Waldsmith, Dale
6827 Viale Elizabeth
DELRAY BEACH, FL 33446

Title Assistant Secretary

Schell, Gerard
13811 Via Da Vinci
DELRAY BEACH, FL 33446

Title VP, 1st

Holod, Robert
7221 Via Verona
DELRAY BEACH, FL 33446

Title Asst. Treasurer

Tendler, Mark
6602 Via Trento
DELRAY BEACH, FL 33446

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/30/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
08/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
06/02/2016 -- Reg. Agent Change View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
03/12/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
10/26/2009 -- Reg. Agent Change View image in PDF format
02/21/2009 -- ANNUAL REPORT View image in PDF format
03/14/2008 -- ANNUAL REPORT View image in PDF format
05/10/2007 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
11/14/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
10/15/1998 -- Domestic Non-Profit View image in PDF format