Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ESTATES AT WHITE TROUT LAKE HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N94000000657 59-3299245 02/02/1994 FL ACTIVE
Principal Address
3018 N. U.S. Highway 301
Suite #950
Tampa, FL 33619

Changed: 01/09/2017
Mailing Address
3018 N. U.S. Highway 301
Suite #950
Tampa, FL 33619

Changed: 01/09/2017
Registered Agent Name & Address Peyton Bolin, PL
3343 W. Commercial Blvd.
Suite #100
Fort Lauderdale, FL 33309

Name Changed: 01/15/2018

Address Changed: 02/03/2022
Officer/Director Detail Name & Address

Title President

MUNOZ, GILBERT
3018 N. U.S. Highway 301
Suite #950
Tampa, FL 33619

Title Secretary

COHEN, CARRIE ANN
3018 N. U.S. Highway 301
Suite #950
Tampa, FL 33619

Title Treasurer

Lambeth, James
3018 N. U.S. Highway 301
Suite #950
Tampa, FL 33619

Title Director

PATEL, NEHAL
3018 N. U.S. Highway 301
Suite #950
Tampa, FL 33619

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 02/08/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
02/08/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/06/2016 -- Reg. Agent Resignation View image in PDF format
03/21/2015 -- ANNUAL REPORT View image in PDF format
02/22/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
02/28/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
10/17/2001 -- Reg. Agent Change View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
05/22/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
07/20/1995 -- ANNUAL REPORT View image in PDF format