Detail by Entity Name

Florida Not For Profit Corporation

THE WAVERLY AT LAS OLAS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000000977 20-2263275 01/31/2005 FL ACTIVE
Principal Address
110 N. FEDERAL HWY
Attn: Management Office
Unit 103
FT LAUDERDALE, FL 33301

Changed: 08/15/2022
Mailing Address
110 N. FEDERAL HWY
Attn: Management Office
Unit 103
FT LAUDERDALE, FL 33301

Changed: 08/15/2022
Registered Agent Name & Address Becker & Poliakoff P.A.
1 East Broward Blvd., Suite 1800
Fort Lauderdale, FL 33301

Name Changed: 04/27/2022

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

Title President

bokoske, kevin
110 N. FEDERAL HWY
FT LAUDERDALE, FL 33301

Title VP

Kindle, Lori
110 N. FEDERAL HWY
FT LAUDERDALE, FL 33301

Title Treasurer

Foreman, Robert
110 N. FEDERAL HWY
FT LAUDERDALE, FL 33301

Title Secretary

galante, edward
110 N. FEDERAL HWY
FT LAUDERDALE, FL 33301

Title Director

Goldin, Samantha
110 N. FEDERAL HWY
FT LAUDERDALE, FL 33301

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/30/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
08/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
07/14/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
10/18/2012 -- ANNUAL REPORT View image in PDF format
10/12/2012 -- Reg. Agent Change View image in PDF format
02/03/2012 -- ANNUAL REPORT View image in PDF format
02/04/2011 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- Reg. Agent Change View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
12/18/2009 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
09/08/2008 -- Reg. Agent Change View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
06/07/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- Domestic Non-Profit View image in PDF format