Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SEVILLE CONDOMINIUM #4, INC.

Filing Information
719908 59-1733235 12/18/1970 FL ACTIVE
Principal Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 03/30/2023
Mailing Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 03/30/2023
Registered Agent Name & Address LOVETERE, JULIE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Name Changed: 03/30/2023

Address Changed: 03/30/2023
Officer/Director Detail Name & Address

Title President

LEMAY, SANDRA
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title Treasurer

Morales, Pedro
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title SD

HOUSE, DAVID
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 03/30/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
02/19/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
03/07/2017 -- ANNUAL REPORT View image in PDF format
06/16/2016 -- Reg. Agent Change View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
03/14/2007 -- ANNUAL REPORT View image in PDF format
08/04/2006 -- ANNUAL REPORT View image in PDF format
05/19/2006 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
01/20/2005 -- ANNUAL REPORT View image in PDF format
01/20/2005 -- Reg. Agent Change View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
06/23/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- Reg. Agent Resignation View image in PDF format
03/29/2002 -- Reg. Agent Change View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
01/10/2001 -- ANNUAL REPORT View image in PDF format
01/14/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
07/23/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format