Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE HARBOURAGE II CONDOMINIUM ASSOCIATION, INC.

Filing Information
760905 59-2214816 12/04/1981 FL ACTIVE
Principal Address
7300 PARK ST.
SEMINOLE, FL 33777

Changed: 09/26/2023
Mailing Address
7300 PARK ST.
SEMINOLE, FL 33777

Changed: 09/26/2023
Registered Agent Name & Address RABIN PARKER GURLEY, P.A.
2653 MCCORMICK DR
CLEARWATER, FL 33759

Name Changed: 09/26/2023

Address Changed: 09/26/2023
Officer/Director Detail Name & Address

Title President

DiMeo, Maryanne
7300 Park Street
Seminole, FL 33777

Title VP

Funari, Henry
7300 Park Street
Seminol, FL 33777

Title Treasurer

Thompson, Burke
7300 Park Street
Seminole, FL 33761

Title Secretary

Porter, Debra K
7300 Park Street
Seminole, FL 33777

Title Director

Stamatoglou, Sylvia
7300 Park Street
Seminole, FL 33777

Title Director

Burdek, Dick
7300 Park Street
Seminole, FL 33777

Title Director

Venuti, Anthony, III
7300 Park Street
Seminole, FL 33777

Title Director

Patton, Richard
7300 Park Street
Seminole, FL 33777

Title Director

Boye, Dave
7300 Park Street
Seminole, FL 33777

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 03/03/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
10/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/01/2022 -- Reg. Agent Change View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
03/01/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/26/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
02/25/2012 -- ANNUAL REPORT View image in PDF format
05/20/2011 -- Reg. Agent Change View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format