Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CANTERBURY VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N29220 65-0089635 11/09/1988 FL ACTIVE
Principal Address
6704 LONE OAK BLVD
NAPLES, FL 34109

Changed: 04/23/2023
Mailing Address
6704 LONE OAK BLVD
NAPLES, FL 34109

Changed: 04/23/2023
Registered Agent Name & Address LINDAY & ALLEN, PLLC
13180 LIVINGSTON ROAD
SUITE 206
NAPLES, FL 34109

Name Changed: 04/04/2023

Address Changed: 04/04/2023
Officer/Director Detail Name & Address

Title PRESIDENT

PRATTE, CYNTHIA
6704 LONE OAK BLVD
NAPLES, FL 34109

Title VICE PRESIDENT

SIROKI, JIMMY
6704 LONE OAK BLVD
NAPLES, FL 34109

Title TREASURER

RODRIGUEZ, JOANNY
6704 LONE OAK BLVD
NAPLES, FL 34109

Title DIRECTOR

LONERGRAN, TRACY
6704 LONE OAK BLVD
NAPLES, FL 34109

Title DIRECTOR

APPLEGATE, ABIGAIL
6704 LONE OAK BLVD
NAPLES, FL 34109

Title DIRECTOR

PARILLO, ROBERT
6704 LONE OAK BLVD
NAPLES, FL 34109

Title DIRECTOR

MASSE, MAURICE
6704 LONE OAK BLVD
NAPLES, FL 34109

Annual Reports
Report YearFiled Date
2023 04/23/2023
2023 04/26/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2023 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- Reg. Agent Change View image in PDF format
05/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
10/03/2019 -- AMENDED ANNUAL REPORT View image in PDF format
07/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- Reg. Agent Change View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
02/27/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
06/16/2011 -- Reg. Agent Change View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
08/28/2008 -- Reg. Agent Change View image in PDF format
03/25/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
01/03/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format