Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE VILLAS OF CASSELBERRY HOMEOWNERS ASSOCIATION, INC.

Filing Information
754687 59-2031493 10/15/1980 FL ACTIVE REINSTATEMENT 12/15/1986
Principal Address
1073 Willa Springs Dr, Ste 2001
Winter Springs, FL 32708

Changed: 04/12/2016
Mailing Address
1073 Willa Springs Dr, STE 2001
Winter Springs, FL 32708

Changed: 04/12/2016
Registered Agent Name & Address ASC PROPERTY SERVICES, INC.
c/o ASC Property Services Inc.
1073 Willa Springs Dr, STE 2001
Winter Springs, FL 32708

Name Changed: 04/12/2016

Address Changed: 04/12/2016
Officer/Director Detail Name & Address

Title P

LEOMBRUNO, DAVID
1073 Willa Springs Dr, STE 2001
Winter Springs, FL 32708

Title TD

PAGAN, KATHY
1073 Willa Springs Dr, Ste 2001
Winter Spring, FL 32708

Title VP

RASCENTE, BRANDON
1073 Willa Springs Dr, Ste 2001
Winter Springs, FL 32708

Title D

BERRY, PATRICK
1073 Willa Springs Dr, Ste 2001
Winter Springs, FL 32708

Title D

DETER, RICHARD
1073 Willa Springs Dr, Ste 2001
Winter Springs, FL 32708

Title Secretary

Macaluso, Kristie
1073 Willa Springs Dr., Ste 2001
Winter Springs, FL 32708

Title Director

Conrad, Cheryl
1073 Willa Springs Dr. Ste 2001
Winter Springs, FL 32708

Title Manager, Authorized Signor

Hayden, Edward
1073 Willa Springs Dr, STE 2001
Winter Springs, FL 32708

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 05/04/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
05/04/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2016 -- Reg. Agent Resignation View image in PDF format
01/18/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
01/17/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
09/26/2005 -- Reg. Agent Change View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
01/15/2002 -- ANNUAL REPORT View image in PDF format
08/15/2001 -- Reg. Agent Change View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
06/01/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format