Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ULTIMAR HOMEOWNERS ASSOCIATION, INC.

Filing Information
N31576 59-3043684 04/07/1989 FL ACTIVE AMENDMENT 09/26/2019 NONE
Principal Address
1520 GULF BLVD.
CLEARWATER, FL 33767

Changed: 03/21/2017
Mailing Address
1520 GULF BLVD.
CLEARWATER, FL 33767

Changed: 03/21/2017
Registered Agent Name & Address Crockett, Kristin
1520 GULF BLVD.
CLEARWATER, FL 33767

Name Changed: 01/10/2019

Address Changed: 03/21/2017
Officer/Director Detail Name & Address

Title Director

Vizethann, Jeffrey
1540 GULF BLVD
704
CLEARWATER, FL 33767

Title Director

Sacca, Gerald
1540 GULF BLVD
1404
CLEARWATER, FL 33767

Title Director

Anthony, Francis
1520 GULF BLVD
1903
CLEARWATER, FL 33767

Title President

SCHRYVER, JACKY
1560 GULF BLVD
1507
Clearwater, FL 33767

Title Treasurer

Jones, Kenneth
1560 GULF BLVD
1702
Clearwater, FL 33767

Title Secretary

ROCCO, DAVID
1520 GULF BLVD.
1107
CLEARWATER, FL 33767

Title VP

Copley, Stephen
1560 GULF BLVD.
#1203
CLEARWATER, FL 33767

Annual Reports
Report YearFiled Date
2022 01/29/2022
2023 01/10/2023
2024 01/06/2024

Document Images
01/06/2024 -- ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
10/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2022 -- ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
09/26/2019 -- Amendment View image in PDF format
05/13/2019 -- Amendment View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
09/15/2014 -- Reg. Agent Change View image in PDF format
09/15/2014 -- Reg. Agent Resignation View image in PDF format
02/14/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
10/09/2012 -- Reg. Agent Change View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
06/09/2008 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
09/13/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
03/27/1997 -- ANNUAL REPORT View image in PDF format
02/12/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format