Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COBBLEFIELD HOMEOWNERS ASSOCIATION, INC.

Filing Information
N94000002389 59-3242839 05/09/1994 05/04/1994 FL ACTIVE
Principal Address
2135 COBBLEFIELD CR.
APOPKA, FL 32703

Changed: 02/12/2024
Mailing Address
411 WEST LAKE BRANTLEY ROAD
ALTAMONTE SPRINGS, FL 32714

Changed: 04/12/2019
Registered Agent Name & Address ENGLAND, VIRGINIA
411 WEST LAKE BRANTLEY ROAD
ALTAMONTE SPRINGS, FL 32714

Name Changed: 06/25/2020

Address Changed: 03/11/2021
Officer/Director Detail Name & Address

Title Treasurer

LEE, CHARLOTTE T
411 WEST LAKE BRANTLEY ROAD
ALTAMONTE SPRINGS, FL 32714

Title Manager

SMITH, ANDRA
411 WEST LAKE BRANTLEY ROAD
ALTAMONTE SPRINGS, FL 32714

Title Secretary

RILEY, WILLETT
411 WEST LAKE BRANTLEY ROAD
ALTAMONTE SPRINGS, FL 32714

Title President

YOUNG, STEVEN
411 WEST LAKE BRANTLEY ROAD
ALTAMONTE SPRINGS, FL 32714

Title VP

CROSSWAIT, LEE
411 West Lake Brantley Rd
ALTAMONTE SPRING, FL 32714

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 02/28/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
03/18/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
06/05/2001 -- Reg. Agent Change View image in PDF format
05/04/2001 -- Reg. Agent Resignation View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
06/08/1998 -- Reg. Agent Change View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format