Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SHANGRI-LA HOMEOWNERS ASSOCIATION OF LARGO, INC.

Filing Information
726962 59-1680723 07/17/1973 FL ACTIVE AMENDMENT AND NAME CHANGE 04/01/2010 NONE
Principal Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 04/26/2016
Mailing Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 04/26/2016
Registered Agent Name & Address BROWDER, KAREN
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Name Changed: 04/26/2016

Address Changed: 04/26/2016
Officer/Director Detail Name & Address

Title PD

POE, DEEN
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title VPD

BOWMAN, KEVIN
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title TD

COOLIDGE, CALVIN
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title SD

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

Title DIR

PARKER, MARY
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title DIR

BROWN, JERRY
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title DIR

COWAN, SUSAN
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 04/17/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/22/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/01/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- Amendment and Name Change View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- Reg. Agent Change View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
10/28/2004 -- Reg. Agent Change View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
01/24/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- Amendment View image in PDF format
01/13/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- Amendment View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format