Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SANTA FE AT WESTBROOKE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N05000003808 20-5640447 04/13/2005 FL ACTIVE AMENDMENT 06/29/2020 NONE
Principal Address
4110 S. FLORIDA AVE; SUITE 200
LAKELAND, FL 33813

Changed: 07/23/2021
Mailing Address
4110 S. FLORIDA AVE; SUITE 200
LAKELAND, FL 33813

Changed: 07/23/2021
Registered Agent Name & Address Highland Community Management, LLC
4110 S. FLORIDA AVE; SUITE 200
LAKELAND, FL 33813

Name Changed: 01/27/2016

Address Changed: 07/23/2021
Officer/Director Detail Name & Address

Title Secretary

Drop, Erica
4110 S. FLORIDA AVE; SUITE 200
LAKELAND, FL 33813

Title Treasurer

ALLISON, STACY
4110 S. FLORIDA AVE; SUITE 200
LAKELAND, FL 33813

Title President

Zayas, Arelis
4110 S. FLORIDA AVE; SUITE 200
LAKELAND, FL 33813

Title Director

Ritchey, McKinley
4110 S. FLORIDA AVE; SUITE 200
LAKELAND, FL 33813

Title VP

Krizor, Kristin
4110 S. FLORIDA AVE; SUITE 200
LAKELAND, FL 33813

Annual Reports
Report YearFiled Date
2022 01/12/2022
2023 01/11/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
01/12/2022 -- ANNUAL REPORT View image in PDF format
07/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- Amendment View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
07/31/2017 -- Amendment View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- Amendment View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
10/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/25/2010 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- Reg. Agent Resignation View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
10/18/2006 -- REINSTATEMENT View image in PDF format
08/16/2006 -- Off/Dir Resignation View image in PDF format
08/16/2006 -- Off/Dir Resignation View image in PDF format
08/16/2006 -- Off/Dir Resignation View image in PDF format
08/16/2006 -- Amendment View image in PDF format
04/13/2005 -- Domestic Non-Profit View image in PDF format