Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE LINKS AT PINEBROOK OWNERS' ASSOCIATION, INC.

Filing Information
N35547 65-0209199 12/07/1989 FL ACTIVE REINSTATEMENT 12/31/1990
Principal Address
4301 32ND ST. W., SUITE A20
Suite F
Bradenton, FL 34205

Changed: 03/12/2019
Mailing Address
C&S Community Management
4301 32nd St w
A-20
Bradenton, FL 34205

Changed: 03/12/2019
Registered Agent Name & Address LAW OFFICES OF WELLS OLAH COCHRAN, P.A.
3277 FRUITVILLE ROAD
BUILDING B
SARASOTA, FL 34237

Name Changed: 11/08/2021

Address Changed: 11/08/2021
Officer/Director Detail Name & Address

Title Treasurer

Cicoria, Shawn
4301 32nd St W A-20
BRADENTON, FL 34205

Title President

Smith, Bill
4301 32nd St W A-20
Bradenton, FL 34205

Title Secretary

Hulsey, Bill
4301 32nd St W A-20
Bradenton, FL 34205

Title VP

Kozack, Bob
4301 32nd st W A-20
BRADENTON, FL 34205

Title Director at Large

Backer, Bob
4301 32nd st W A-20
Bradenton, FL 34205

Annual Reports
Report YearFiled Date
2022 03/17/2022
2023 03/16/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
11/08/2021 -- Reg. Agent Change View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- Reg. Agent Resignation View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
09/21/2005 -- Reg. Agent Change View image in PDF format
07/29/2005 -- ANNUAL REPORT View image in PDF format
05/12/2004 -- ANNUAL REPORT View image in PDF format
05/30/2003 -- ANNUAL REPORT View image in PDF format
07/04/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- 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