Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CELERY LAKES HOMEOWNERS ASSOCIATION, INC.

Filing Information
N02000009272 81-0607395 12/03/2002 FL ACTIVE AMENDMENT 08/03/2009 NONE
Principal Address
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Changed: 12/04/2012
Mailing Address
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Changed: 12/04/2012
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Name Changed: 03/28/2019

Address Changed: 04/09/2016
Officer/Director Detail Name & Address

Title Director, Secretary, Treasurer

SCARBERRY, ANDRIA
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director, President

MARKS, JESSE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director, VP

BROGE, JEFF
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 03/25/2023
2024 05/02/2024

Document Images
05/02/2024 -- ANNUAL REPORT View image in PDF format
03/25/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
03/25/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
02/08/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
12/04/2012 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
08/03/2009 -- Amendment View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
12/12/2008 -- Reg. Agent Change View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
11/09/2007 -- Reg. Agent Change View image in PDF format
09/26/2007 -- Reg. Agent Resignation View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
12/03/2002 -- Domestic Non-Profit View image in PDF format