Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SAN TERRA DEVELOPMENT CONDOMINIUM ASSOCIATION, INC.

Filing Information
762034 59-2154094 02/19/1982 FL ACTIVE REINSTATEMENT 09/08/1988
Principal Address
936 PINELLAS BAYWAY SOUTH
TIERRA VERDE, FL 33715

Changed: 03/27/2016
Mailing Address
MC Homes Realty Inc
1155 Pasadena Ave S, Ste H
South Pasadena, FL 33707

Changed: 09/28/2023
Registered Agent Name & Address MC Homes Realty Inc
1155 Pasadena Ave S, Ste H
South Pasadena, FL 33707

Name Changed: 09/28/2023

Address Changed: 09/28/2023
Officer/Director Detail Name & Address

Title Treasurer, Secretary

BOEHNING, STACEY
1155 Pasadena Ave S, Ste H
South Pasadena, FL 33707

Title VP

Dayton, Michael
1155 Pasadena Ave S, Ste H
South Pasadena, FL 33707

Title President

Weis, Nicole
MC Homes Realty Inc
1155 Pasadena Ave S, Ste H
South Pasadena, FL 33707

Annual Reports
Report YearFiled Date
2023 03/06/2023
2023 09/28/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
09/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
09/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
01/23/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
02/03/2018 -- ANNUAL REPORT View image in PDF format
02/07/2017 -- ANNUAL REPORT View image in PDF format
03/27/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/01/2002 -- ANNUAL REPORT View image in PDF format
09/20/2001 -- Reg. Agent Change View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/25/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format