Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COLLIER PARK OF COMMERCE OWNERS' ASSOCIATION, INC.

Filing Information
N35605 65-0164995 12/07/1989 FL ACTIVE
Principal Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 07/23/2014
Mailing Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 07/23/2014
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Name Changed: 06/13/2019

Address Changed: 04/04/2015
Officer/Director Detail Name & Address

Title President, Director

CORRALES, ERIC
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Director

ALFORD, PAUL
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Treasurer, Director

JASINSKI, KRISTEN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Secretary, Director

KONERT, BRAD, JR
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 07/14/2022
2023 04/25/2023
2024 03/24/2024

Document Images
03/24/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
08/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/14/2022 -- ANNUAL REPORT View image in PDF format
06/01/2021 -- ANNUAL REPORT View image in PDF format
06/23/2020 -- ANNUAL REPORT View image in PDF format
06/13/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/12/2016 -- ANNUAL REPORT View image in PDF format
04/04/2015 -- ANNUAL REPORT View image in PDF format
07/23/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
05/01/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
12/07/2001 -- REINSTATEMENT View image in PDF format
09/05/2000 -- ANNUAL REPORT View image in PDF format
06/28/1999 -- Reg. Agent Change View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
05/26/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format
12/07/1989 -- FILINGS PRIOR TO 1995 View image in PDF format