Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CROWN COLONY OF SEMINOLE COUNTY HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N02000008300 32-0055325 10/29/2002 FL ACTIVE
Principal Address
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 04/19/2023
Mailing Address
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 04/19/2023
Registered Agent Name & Address Bono & Associates, LLC
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Name Changed: 03/05/2020

Address Changed: 04/19/2023
Officer/Director Detail Name & Address

Title Treasurer, Director

NAGBE, STEPHEN
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

HUFFMAN, SHARON
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title President, Director

Robinson, Renee
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

Patrick, Mark
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title VP, Secretary, Director

Haynes, Stacie
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/19/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
06/26/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
10/21/2005 -- Reg. Agent Change View image in PDF format
09/02/2005 -- Off/Dir Resignation View image in PDF format
09/02/2005 -- Reg. Agent Resignation View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
11/05/2004 -- ANNUAL REPORT View image in PDF format
07/29/2004 -- Reg. Agent Change View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/09/2003 -- ANNUAL REPORT View image in PDF format
10/29/2002 -- Domestic Non-Profit View image in PDF format
10/29/2002 -- Off/Dir Resignation View image in PDF format