Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CANYON ISLES HOMEOWNERS ASSOCIATION, INC.

Filing Information
N04000008071 20-1528621 08/17/2004 FL ACTIVE AMENDMENT 01/03/2005 NONE
Principal Address
CANYON ISLES HOA INC
8660 MEADOW LAKE DRIVE
BOYNTON BEACH, FL 33473

Changed: 02/24/2009
Mailing Address
Canyon Isles
8660 MEADOW LAKE DRIVE
BOYNTON BEACH, FL 33473

Changed: 04/09/2018
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD
SUITE 2199
BOCA RATON, FL 33431

Name Changed: 04/15/2023

Address Changed: 04/15/2023
Officer/Director Detail Name & Address

Title Secretary

Piorro, Kali
8735 Thornbrook Terrace Point
BOYNTON BEACH, FL 33473

Title Treasurer

ACCIARDO, RAYmond
8830 WOODGROVE RIDGE COURT
BOYNTON BEACH, FL 33473

Title President

Bieber, Nicholas
11125 Misty Ridge Way
BOYNTON BEACH, FL 33473

Title Director

Hammerschmidt, Mark
8733 Baystone Cove
BOYNTON BEACH, FL 33473

Title Director

Gilamn, Greg
8676 Baystone Cove
Boynton Beach, FL 33473

Annual Reports
Report YearFiled Date
2023 04/15/2023
2024 01/26/2024
2025 04/08/2025

Document Images
04/08/2025 -- ANNUAL REPORT View image in PDF format
01/26/2024 -- ANNUAL REPORT View image in PDF format
12/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
10/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2023 -- ANNUAL REPORT View image in PDF format
09/29/2022 -- Reg. Agent Change View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
05/21/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
06/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
09/18/2013 -- AMENDED ANNUAL REPORT View image in PDF format
08/01/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
08/12/2011 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/10/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
06/13/2008 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
10/05/2007 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
10/12/2006 -- Reg. Agent Change View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
01/03/2005 -- Amendment View image in PDF format
08/17/2004 -- Domestic Non-Profit View image in PDF format