Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HIGH POINT OF FORT PIERCE, CONDOMINIUM SECTION II ASSOCIATION, INC.

Filing Information
745533 59-2040593 01/12/1979 FL ACTIVE REINSTATEMENT 04/15/2013
Principal Address
723 HIGH POINT BOULEVARD
FORT PIERCE, FL 34982

Changed: 04/13/1988
Mailing Address
723 HIGH POINT BOULEVARD
FORT PIERCE, FL 34982

Changed: 04/13/1988
Registered Agent Name & Address ROSS EARLE & BONAN, P.A.
819 SW FEDERAL HIGHWAY,
3rd FLOOR
STUART, FL 34994

Name Changed: 09/02/2011

Address Changed: 03/01/2024
Officer/Director Detail Name & Address

Title VICE PRESIDENT

LUCIANO, SEBASTIAN
1009 PHEASANT RUN DRIVE
D
FORT PIERCE, FL 34982

Title PRESIDENT

ROGERS, KATHERINE J
623 PINES KNOLL DRIVE
D
FORT PIERCE, FL 34982

Title TREASURER / SECRETARY

WAGERER, DIANE
124 LAKES END DRIVE
D
FORT PIERCE, FL 34982

Title DIRECTOR

CARDILLO, ARTHUR
631 PINES KNOLL DRIVE
A
FORT PIERCE, FL 34982

Title DIRECTOR

HANSON, FRANK
1214 SOUTH LAKES END DRIVE
APT D
FORT PIERCE, FL 34982

Title DIRECTOR

YOUNG, WINNIEMAE
122 LAKES END DRIVE
APT A
FORT PIERCE, FL 34982

Title DIRECTOR

DOWLER, HARRY
723 HIGH POINT BOULEVARD
1007 PHEASANT RUN DRIVE
APT B
FORT PIERCE, FL 34982

Annual Reports
Report YearFiled Date
2022 02/28/2022
2023 03/13/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
05/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2013 -- REINSTATEMENT View image in PDF format
09/02/2011 -- Reg. Agent Change View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- Amended and Restated Articles View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
05/09/2006 -- ANNUAL REPORT View image in PDF format
07/13/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
06/02/2002 -- ANNUAL REPORT View image in PDF format
03/08/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format