Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTH FORK OF HILLSBOROUGH COUNTY II HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N03000010307 20-1137598 11/17/2003 FL ACTIVE REINSTATEMENT 11/19/2019
Principal Address
202 SOUTH ROME AVENUE
SUITE 125
TAMPA, FL 33606

Changed: 04/15/2019
Mailing Address
202 SOUTH ROME AVENUE
SUITE 125
TAMPA, FL 33606

Changed: 04/15/2019
Registered Agent Name & Address FRAZIER LAW GROUP, PLLC
202 SOUTH ROME AVENUE
SUITE 125
TAMPA, FL 33606

Name Changed: 11/19/2019

Address Changed: 04/15/2019
Officer/Director Detail Name & Address

Title Treasurer

Barr, Kelly
202 South Rome Avenue, Suite 125
Tampa, FL 33606

Title VP

Bozzuto, Nicholas
202 South Rome Avenue, Suite 125
Tampa, FL 33606

Title Secretary

Amato, Jason
202 South Rome Avenue, Suite 125
Tampa, FL 33606

Title President

Lowrie, David
202 South Rome Avenue, Suite 125
Tampa, FL 33606

Title Director

Barr, Patrick
202 SOUTH ROME AVENUE
SUITE 125
TAMPA, FL 33606

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 04/03/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
11/19/2019 -- REINSTATEMENT View image in PDF format
04/15/2019 -- Reg. Agent Change View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
10/17/2016 -- Reg. Agent Change View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
09/29/2014 -- Amendment View image in PDF format
06/19/2014 -- Reg. Agent Change View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
03/08/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
08/04/2011 -- Reg. Agent Change View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
10/19/2007 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- Reg. Agent Change View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
07/15/2004 -- ANNUAL REPORT View image in PDF format
11/17/2003 -- Domestic Non-Profit View image in PDF format