Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CIMARRONE PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N26597 59-2935889 05/24/1988 FL ACTIVE AMENDMENT 11/05/2010 NONE
Principal Address
3434 Colwell Ave.
Suite 200
Tampa, FL 33614

Changed: 04/27/2022
Mailing Address
3434 Colwell Ave.
Suite 200
Tampa, FL 33614

Changed: 04/27/2022
Registered Agent Name & Address Rizzetta & Company
3434 Colwell Ave.
Suite 200
Tampa, FL 33614

Name Changed: 04/27/2022

Address Changed: 04/27/2022
Officer/Director Detail Name & Address

Title President

Powell, Anita
2801 Cimarrone Blvd.
Saint Johns, FL 32259

Title VP

Sutemeier, Robert
2801 Cimarrone Blvd.
Saint Johns, FL 32259

Title Secretary

Elsbernd, Reed Andrew
2801 Cimarrone Blvd.
Saint Johns, FL 32259

Title Treasurer

Hompstead, Jim
2801 Cimarrone Blvd.
Saint Johns, FL 32259

Title Director

Tucker, Jeffrey
2801 Cimarrone Blvd.
Saint Johns, FL 32259

Title Director

Marconi, Tony
2801 Cimarrone Blvd.
Saint Johns, FL 32259

Title Director

Rich, Kitty Jo
2801 Cimarrone Blvd.
Saint Johns, FL 32259

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 01/31/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
10/09/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
11/05/2010 -- Amendment View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- Reg. Agent Change View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
03/16/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format