Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TRINITY OAKS PROPERTY OWNERS' ASSOCIATION, INC.

Filing Information
N41892 59-3051415 01/31/1991 FL ACTIVE
Principal Address
QUALIFIED PROPERTY MANAGEMENT INC
5901 US HWY 19
STE. 7Q
NEW PORT RICHEY, FL 34652

Changed: 02/25/2020
Mailing Address
QUALIFIED PROPERTY MANAGEMENT INC
5901 US HWY 19
STE. 7Q
NEW PORT RICHEY, FL 34652

Changed: 02/25/2020
Registered Agent Name & Address QUALIFIED PROPERTY MANAGEMENT INC
QUALIFIED PROPERTY MANAGEMENT INC
5901 US HWY 19
STE. 7Q
NEW PORT RICHEY, FL 34652

Name Changed: 02/25/2020

Address Changed: 02/25/2020
Officer/Director Detail Name & Address

Title PRES

LEVI, RONALD
QUALIFIED PROPERTY MANAGEMENT INC
5901 US HWY 19
STE. 7Q
NEW PORT RICHEY, FL 34652

Title VP

DIAZ, DANIEL
QUALIFIED PROPERTY MANAGEMENT INC
5901 US HWY 19
STE. 7Q
NEW PORT RICHEY, FL 34652

Title Secretary

CALSADA, MATTHEW
QUALIFIED PROPERTY MANAGEMENT INC
5901 US HWY 19
STE. 7Q
NEW PORT RICHEY, FL 34652

Title Treasurer

TOPOROWSKI, PETER
QUALIFIED PROPERTY MANAGEMENT INC
5901 US HWY 19
STE. 7Q
NEW PORT RICHEY, FL 34652

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 07/12/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
07/12/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
02/23/2017 -- ANNUAL REPORT View image in PDF format
01/08/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- AC View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
03/25/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
04/07/2000 -- ANNUAL REPORT View image in PDF format
11/08/1999 -- Reg. Agent Change View image in PDF format
10/01/1999 -- Reg. Agent Resignation View image in PDF format
08/02/1999 -- Reg. Agent Change View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
03/10/1995 -- ANNUAL REPORT View image in PDF format