Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PLAZA DE FLORES CONDOMINIUM ASSOCIATION, INC.

Filing Information
N98000005430 65-0837194 09/21/1998 FL ACTIVE REINSTATEMENT 01/30/2001
Principal Address
4202 Central Sarasota Pkwy
SARASOTA, FL 34238

Changed: 06/22/2020
Mailing Address
4202 Central Sarasota Pkwy
SARASOTA, FL 34238

Changed: 01/12/2021
Registered Agent Name & Address Habermann , Mark
4202 CENTRAL SARASOTA PARKWAY
SARASOTA, FL 34238

Name Changed: 02/07/2024

Address Changed: 02/14/2022
Officer/Director Detail Name & Address

Title Director

Kavanaugh, Matthew
4202 Central Sarasota Pkwy
SARASOTA, FL 34238

Title Director, Secretary

Habermann, Mark
4202 Central Sarasota Pkwy
SARASOTA, FL 34238

Title Director, President

Gambino, Lauri
4202 Central Sarasota Pkwy
SARASOTA, FL 34238

Title Director, Treasurer

Gruensfelder , Mark
4202 Central Sarasota Pkwy
SARASOTA, FL 34238

Title Director, VP

Glabb, Brian
4202 Central Sarasota Pkwy
SARASOTA, FL 34238

Annual Reports
Report YearFiled Date
2022 02/10/2022
2023 01/21/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
01/21/2023 -- ANNUAL REPORT View image in PDF format
02/14/2022 -- Reg. Agent Change View image in PDF format
02/10/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
06/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
01/24/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
05/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
05/16/2013 -- Reg. Agent Change View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
12/22/2010 -- Reg. Agent Change View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
02/21/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
09/13/2004 -- Reg. Agent Change View image in PDF format
07/21/2004 -- Reg. Agent Change View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- REINSTATEMENT View image in PDF format
09/21/1998 -- Domestic Non-Profit View image in PDF format