Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST. LUCIE GARDENS CONDOMINIUM ASSOCIATION, INC.

Filing Information
741797 59-1895798 02/23/1978 FL ACTIVE
Principal Address
2180 WEST SR 434
STE. 5000
LONGWOOD, FL 32779

Changed: 05/09/1997
Mailing Address
2180 WEST SR 434
STE. 5000
LONGWOOD, FL 32779

Changed: 05/09/1997
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434
STE. 5000
LONGWOOD, FL 32779

Name Changed: 03/22/2019

Address Changed: 04/20/2015
Officer/Director Detail Name & Address

Title President, Director

PRICE, CHRISTINE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Director

PERSONIUS, MARY
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Secretary, Treasurer, Director

STEWART, ROBERT
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/26/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
05/22/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
03/14/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
04/18/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ADDRESS CHANGE View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format