Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

POLO PARK EAST RO ASSOCIATION, INC.

Filing Information
N96000001496 59-3372280 03/19/1996 03/15/1996 FL ACTIVE
Principal Address
525 POLO PARK EAST BLVD
DAVENPORT, FL 33897

Changed: 08/02/2004
Mailing Address
525 POLO PARK EAST BLVD
DAVENPORT, FL 33897

Changed: 08/02/2004
Registered Agent Name & Address Lewis, Helen
POLO PARK EAST BLVD.
525 POLO PARK EAST RO INC
DAVENPORT, FL 33897

Name Changed: 01/22/2024

Address Changed: 01/19/2009
Officer/Director Detail Name & Address

Title VICE PRESIDENT

BOSS, GARY
669 Dreama Dr
DAVENPORT, FL 33897

Title Director, Secretary

LEWIS, HELEN
338 JOANNE DR.
DAVENPORT, FL 33897

Title Director

KOLB, DANIEL
324 SUE AVENUE
DAVENPORT, FL 33897

Title PRESIDENT

JEWELL, ROBERT
114 JOANNE DR
DAVENPORT, FL 33897

Title Director

SEBASTIANO, NICHOLAS
104 Dreama Dr.
DAVENPORT, FL 33897

Title Treasurer

Nadeau, Perry
809 Polo Park East Blvd
Davenport, FL 33897

Title Director

Curcio, Larry
162 Joanne Dr
Davenport, FL 33897

Title Director

Cucuzzo, Michael
730 Polo Park E Blvd
Davenport, FL 33897

Title Director

BUTLER, TERRY
102 RITA BEE AVENUE
Davenport, FL 33897

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 01/13/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
01/13/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
07/31/2008 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
07/02/2007 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
08/02/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
06/05/2002 -- Reg. Agent Change View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
04/14/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format