Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PASCO SUNSET LAKES PROPERTY OWNER'S ASSOCIATION, INC.

Filing Information
N01000004680 59-3743611 07/03/2001 FL ACTIVE AMENDED AND RESTATED ARTICLES 09/09/2014 NONE
Principal Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 06/09/2018
Mailing Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 06/09/2018
Registered Agent Name & Address LOVETERE, JULIE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Name Changed: 06/09/2018

Address Changed: 06/09/2018
Officer/Director Detail Name & Address

Title VPD

FELIX, RENAN
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title PD

MARANO, AL
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title SD

ALBURY, CARL
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title DIR

VALENTINE, VINCENT
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title DIR

HODSON, GREG
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title DIR

HIGGINS, MIKE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title TD

CURTIS, RANDY
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 02/03/2023
2024 02/18/2024

Document Images
02/18/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
06/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
10/14/2014 -- AMENDED ANNUAL REPORT View image in PDF format
09/09/2014 -- Amended and Restated Articles View image in PDF format
08/01/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- Reg. Agent Change View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
06/11/2010 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
12/05/2008 -- ANNUAL REPORT View image in PDF format
06/13/2008 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
02/05/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
07/03/2001 -- Domestic Non-Profit View image in PDF format