Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TOWNPARK MASTER ASSOCIATION, INC.

Filing Information
N04000003736 20-2729584 04/13/2004 FL ACTIVE AMENDMENT 10/14/2021 NONE
Principal Address
11270 SW TOWN PARK AVENUE
PORT ST LUCIE, FL 34987

Changed: 02/02/2022
Mailing Address
401 MAPLEWOOD DR
STE 23
JUPITER, FL 33458

Changed: 03/23/2023
Registered Agent Name & Address KAYE BENDER REMBAUM, P.L.
1200 PARK CENTRAL BLVD., SOUTH
POMPANO BEACH, FL 33064

Name Changed: 02/02/2022

Address Changed: 02/02/2022
Officer/Director Detail Name & Address

Title VP

KERRIGAN, DONALD
401 MAPLEWOOD DR
STE 23
JUPITER, FL 33458

Title Treasurer

PAGAN, LUIS
401 MAPLEWOOD DR
STE 23
JUPITER, FL 33458

Title President

Milmore, Mary
401 MAPLEWOOD DR
STE 23
JUPITER, FL 33458

Title Secretary

Kane, Candace
401 MAPLEWOOD DR
STE 23
JUPITER, FL 33458

Title Director

Cornell, Deborah
401 MAPLEWOOD DR
STE 23
JUPITER, FL 33458

Annual Reports
Report YearFiled Date
2023 03/23/2023
2023 06/28/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
06/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
11/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
10/14/2021 -- Amendment View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/22/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
07/21/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
12/26/2012 -- Reg. Agent Change View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
12/17/2009 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
10/01/2008 -- REINSTATEMENT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- Domestic Non-Profit View image in PDF format