Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ANDALUCIA MASTER ASSOCIATION, INC.

Filing Information
N30558 59-3005430 02/08/1989 FL ACTIVE REINSTATEMENT 01/22/2002
Principal Address
3903 Northdale Blvd #250w
Tampa, FL 33624

Changed: 04/12/2023
Mailing Address
Wise Property Management
3903 Northdale Blvd #250w
Tampa, FL 33624

Changed: 04/12/2023
Registered Agent Name & Address Glausier, Charles Evans
400 N. ASHLEY DR. - STE. 2020
TAMPA, FL 33602

Name Changed: 04/03/2015

Address Changed: 12/07/2017
Officer/Director Detail Name & Address

Title Director

Chipman, Joseph
3903 Northdale Blvd #250w
Tampa, FL 33624

Title Director

Pungello, Richard T
3903 Northdale Blvd #250w
Tampa, FL 33624

Title Director

Splitz, Andrew
3903 Northdale Blvd #250w
Tampa, FL 33624

Title Director

Cole, Angelina
3903 Northdale Blvd #250w
Tampa, FL 33624

Title Treasurer

Way, Jeremy
3903 Northdale Blvd #250w
Tampa, FL 33624

Title President

Malarz, Marilyn
3903 Northdale Blvd #250w
Tampa, FL 33624

Title VP

O'BRIEN, EVA
3903 Northdale Blvd #250w
Tampa, FL 33624

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 04/12/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
12/11/2017 -- Reg. Agent Change View image in PDF format
04/19/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
04/03/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
03/11/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
01/22/2002 -- REINSTATEMENT View image in PDF format
01/22/2002 -- Reg. Agent Change View image in PDF format
06/10/1999 -- Reg. Agent Change View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format