Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOLANA LAKE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N00000004585 59-3662573 07/11/2000 FL ACTIVE
Principal Address
5505 N Atlntic Ave
207
Cocoa Beach, FL 32931

Changed: 09/26/2017
Mailing Address
5505 N. ATLANTIC AVENUE
SUITE 207
COCOA BEACH, FL 32931

Changed: 04/29/2011
Registered Agent Name & Address KEYS ENTERPRISE
5505 N. ATLANTIC AVENUE
SUITE 207
COCOA BEACH, FL 32931

Name Changed: 04/29/2011

Address Changed: 04/29/2011
Officer/Director Detail Name & Address

Title President

Mary Van Horn, ARLYN
5505 N. ATLANTIC AVENUE
SUITE 207
COCOA BEACH, FL 32931

Title VP

Capasso, Joseph
5505 N. ATLANTIC AVENUE
SUITE 207
COCOA BEACH, FL 32931

Title Treasurer

Golden, Mike
5505 N. ATLANTIC AVENUE
SUITE 207
COCOA BEACH, FL 32931

Title Manager

Figueroa, Anilys
5505 N. ATLANTIC AVENUE
SUITE 207
COCOA BEACH, FL 32931

Title Secretary

Esworthy, Lynn
5505 N Atlantic Ave
207
Cocoa Beach, FL 32931

Title Director

Margadonna, Bob
5505 N Atlntic Ave
207
Cocoa Beach, FL 32931

Annual Reports
Report YearFiled Date
2022 03/11/2022
2023 03/20/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/01/2018 -- ANNUAL REPORT View image in PDF format
09/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
08/25/2010 -- Off/Dir Resignation View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
08/07/2008 -- Reg. Agent Change View image in PDF format
05/05/2008 -- Off/Dir Resignation View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
05/29/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
07/11/2000 -- Domestic Non-Profit View image in PDF format