Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MONTCLAIR AT AUDUBON CONDOMINIUM ASSOCIATION, INC.

Filing Information
N33556 65-0140748 08/03/1989 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/20/2015 NONE
Principal Address
C/O Precedent Hospitality
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Changed: 07/29/2021
Mailing Address
C/O Precedent Hospitality
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Changed: 07/29/2021
Registered Agent Name & Address Murrell, Robert
Murrell Law Firm
5415 Jaeger Road,
Suite B
Naples, FL 34109

Name Changed: 04/17/2023

Address Changed: 04/08/2024
Officer/Director Detail Name & Address

Title Director

Arrowsmith, Thomas
C/O Precedent Hospitality
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Title President

Vecchione, Michael
C/O Precedent Hospitality
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Title Treasurer

Sherman, Mary Lou
C/O Precedent Hospitality
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Title Secretary

Grecky, Joseph
C/O Precedent Hospitality
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Annual Reports
Report YearFiled Date
2023 04/13/2023
2023 04/17/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
12/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
07/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- Amended and Restated Articles View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
05/29/2008 -- ANNUAL REPORT View image in PDF format
05/16/2007 -- ANNUAL REPORT View image in PDF format
05/09/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
05/05/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
10/18/1999 -- Reg. Agent Change View image in PDF format
09/10/1999 -- Reg. Agent Resignation View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format