Detail by Entity Name

Florida Not For Profit Corporation

TANNER ROAD PHASES 1 AND 2 PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N98000002762 59-3556325 05/14/1998 FL ACTIVE
Principal Address
3112 W Lake Mary Blvd
Lake Mary, FL 32746

Changed: 12/22/2023
Mailing Address
3112 W Lake Mary Blvd
Lake Mary, FL 32746

Changed: 12/22/2023
Registered Agent Name & Address Premier Association Management, LLC
3112 W Lake Mary Blvd
Lake Mary, FL 32746

Name Changed: 01/16/2024

Address Changed: 12/22/2023
Officer/Director Detail Name & Address

Title President

DAYE, CHRISTINE
3112 W Lake Mary Blvd
Lake Mary, FL 32746

Title Secretary

SALGADO, CARMEN
3112 W Lake Mary Blvd
Lake Mary, FL 32746

Title VP

GABRIEL, DOUG
3112 W Lake Mary Blvd
Lake Mary, FL 32746

Title Treasurer

BASANT, DERANEE
3112 W Lake Mary Blvd
Lake Mary, FL 32746

Title Director

William , Beers
3112 W Lake Mary Blvd
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2023 04/05/2023
2023 12/22/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
12/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
07/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
07/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
09/21/2012 -- Reg. Agent Change View image in PDF format
07/30/2012 -- Reg. Agent Resignation View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- 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
03/17/2009 -- Reg. Agent Change View image in PDF format
02/23/2009 -- Admin. Diss. for Reg. Agent View image in PDF format
12/04/2008 -- Reg. Agent Resignation View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
02/16/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- Domestic Non-Profit View image in PDF format