Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ROYAL PALM HARBOR ASSOCIATION
Filing Information
736618
59-1712139
08/18/1976
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
10/30/2017
NONE
Principal Address
Changed: 04/30/2024
2633 Mapleloft Rd
SARASOTA, FL 34232
SARASOTA, FL 34232
Changed: 04/30/2024
Mailing Address
Changed: 04/05/2018
PO Box 51362
SARASOTA, FL 34232
SARASOTA, FL 34232
Changed: 04/05/2018
Registered Agent Name & Address
Pilkey, David
Name Changed: 04/30/2024
Address Changed: 04/30/2024
2633 Mapleloft Rd
SARASOTA, FL 34232
SARASOTA, FL 34232
Name Changed: 04/30/2024
Address Changed: 04/30/2024
Officer/Director Detail
Name & Address
Title President, Director
BRINKMEYER, JOE
Title Director
Force, Mike
Title Director, Treasurer
Taffet, Jill
Title Director
Hamlin, Terry
Title Director, VP
Joseph, Tamara
Title Director
Walker, John
Title Director
Franey, Henry
Title Director
Anderson, Greg
Title Director, Secretary
Wonderlic, Richard
Title President, Director
BRINKMEYER, JOE
1235 SOUTHPORT DR.
SARASOTA, FL 34242
SARASOTA, FL 34242
Title Director
Force, Mike
1267 Southport Dr.
Sarasota, FL 34242
Sarasota, FL 34242
Title Director, Treasurer
Taffet, Jill
1240 Northport Dr
Sarasota, FL 34242
Sarasota, FL 34242
Title Director
Hamlin, Terry
1259 Southport Dr
Sarasota, FL 34242
Sarasota, FL 34242
Title Director, VP
Joseph, Tamara
1283 Southport Dr
Sarasota, FL 34242
Sarasota, FL 34242
Title Director
Walker, John
1251 Southport
Sarasota, FL 34242
Sarasota, FL 34242
Title Director
Franey, Henry
1216 Northport
Sarasota, FL 34242
Sarasota, FL 34242
Title Director
Anderson, Greg
1256 Northport
Sarasota, FL 34242
Sarasota, FL 34242
Title Director, Secretary
Wonderlic, Richard
1201 Southport
Sarasota, FL 34242
Sarasota, FL 34242
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/28/2023 |
2024 | 04/30/2024 |
Document Images