Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EAST LAKE WOODLANDS CLUSTER HOMES IMPROVEMENT ASSOCIATION UNIT FIVE, INC.

Filing Information
755696 59-2050260 12/29/1980 FL ACTIVE REINSTATEMENT 07/09/1990
Principal Address
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Changed: 04/22/2021
Mailing Address
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Changed: 04/22/2021
Registered Agent Name & Address SCANNAVINO, INC.
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Name Changed: 04/22/2021

Address Changed: 04/22/2021
Officer/Director Detail Name & Address

Title PD

HAYWARD, CHERYL
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title VPD

ANASTASAKIS, LUKE
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title Secretary

MAY, CHARLOTTE
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title Director

BLACKMAN, JIM
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title TREASURER

GANZEKAUFER, MARYELLA
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 02/27/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- Reg. Agent Resignation View image in PDF format
12/23/2008 -- Reg. Agent Change View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
09/04/2003 -- Reg. Agent Change View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format