Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SYMPHONY ISLES MASTER ASSOCIATION, INC.

Filing Information
771082 59-2613179 11/03/1983 FL ACTIVE AMENDMENT 10/21/2009 NONE
Principal Address
807 SYMPHONY ISLES BLVD
APOLLO BEACH, FL 33572

Changed: 04/27/2009
Mailing Address
807 SYMPHONY ISLES BLVD
APOLLO BEACH, FL 33572

Changed: 04/27/2009
Registered Agent Name & Address Bush Ross Registered Agent Services LLC
1801 N HIGHLAND AVENUE
TAMPA, FL 33602

Name Changed: 04/07/2016

Address Changed: 04/07/2016
Officer/Director Detail Name & Address

Title Treasurer

Meek, Joel
1218 Acapella Lane
APOLLO BEACH, FL 33572

Title Director

Rollins, Eric
952 Symphony Isles Blvd
Apollo Beach, FL 33572

Title President

Fallon, Dalene
950 Symphony Isles Blve
Apollo Beach, FL 33572

Title Secretary

Houssari, Abed
1017 Sonata Lane
Apollo Beach, FL 33572

Title VP

Garber, William
917 Capriccio Lane
Apollo Beach, FL 33572

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/17/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
02/20/2021 -- ANNUAL REPORT View image in PDF format
05/12/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
12/01/2014 -- Reg. Agent Change View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
10/21/2009 -- Amendment View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- Merger View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
03/05/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
03/26/1997 -- REG. AGENT CHANGE View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format