Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COBB'S LANDING COMMUNITY ASSOCIATION, INC.

Filing Information
N04924 59-2449838 08/30/1984 FL ACTIVE REINSTATEMENT 07/15/1988
Principal Address
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Changed: 06/15/2022
Mailing Address
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Changed: 06/15/2022
Registered Agent Name & Address Rabin Parker
28059 US HWY 19 N
Suite 301
Clearwater, FL 33761

Name Changed: 04/20/2022

Address Changed: 04/20/2022
Officer/Director Detail Name & Address

Title PD

STUBBA, JACKIE
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title VPD

HAMILL, SUE
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title TREASURER

WEXLER, TARA
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/18/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
10/19/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
09/11/2008 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
09/06/2005 -- Reg. Agent Change View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format