Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MILLPOND TRACE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N15211 59-2779001 06/03/1986 FL ACTIVE
Principal Address
6454 RIDGE RD
PORT RICHEY, FL 34668

Changed: 12/09/2019
Mailing Address
PO BOX 1407
PORT RICHEY, FL 34673

Changed: 12/09/2019
Registered Agent Name & Address COASTAL HOA MGMT SERV. INC
6454 RIDGE RD
PORT RICHEY, FL 34668

Name Changed: 12/09/2019

Address Changed: 12/09/2019
Officer/Director Detail Name & Address

Title President

Eastman, Ed
PO BOX 1407
PORT RICHEY, FL 34673

Title dir

Derkits, Jason
PO BOX 1407
PORT RICHEY, FL 34673

Title sec

Peterson, Brooke
PO BOX 1407
PORT RICHEY, FL 34673

Title Treasurer

Tarasuik, Lynne
PO BOX 1407
PORT RICHEY, FL 34673

Title vp

Kowal, Kathy
PO BOX 1407
PORT RICHEY, FL 34673

Annual Reports
Report YearFiled Date
2022 02/25/2022
2023 05/25/2023
2024 02/23/2024

Document Images
02/23/2024 -- ANNUAL REPORT View image in PDF format
05/25/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
12/09/2019 -- Reg. Agent Change View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
08/05/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2013 -- Reg. Agent Resignation View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
05/21/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- Reg. Agent Change View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format