Detail by Entity Name

Florida Not For Profit Corporation

CLARCONA ESTATES HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N95000001340 59-3353313 03/21/1995 FL ACTIVE CANCEL ADM DISS/REV 11/30/2007 NONE
Principal Address
1136 EAST DOMEGAN AVE
KISSIMMEE, FL 34744

Changed: 01/06/2010
Mailing Address
1136 EAST DONEGAN AVE
KISSIMMEE, FL 34744

Changed: 01/10/2011
Registered Agent Name & Address MORRIS, FRAYDA R
1136 E DONEGAN AVE
KISSIMMEE, FL 34744

Name Changed: 06/05/2009

Address Changed: 06/05/2009
Officer/Director Detail Name & Address

Title President

Campbell, Danielle
1136 EAST DONEGAN AVENUE
KISSIMMEE, FL 34744

Title VP

Poland, Thomas
1136 EAST DOMEGAN AVE
KISSIMMEE, FL 34744

Title Secretary

Donaldson, Audley
1136 East Donegan Avenue
Kissimmee, FL 34744

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/19/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/18/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
01/17/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
06/05/2009 -- Reg. Agent Change View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
11/30/2007 -- REINSTATEMENT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
09/06/2005 -- Reg. Agent Change View image in PDF format
05/06/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
12/06/2000 -- Reg. Agent Change View image in PDF format
11/03/2000 -- Reg. Agent Resignation View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
11/19/1997 -- Reg. Agent Change View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
03/21/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format