Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE TOWNHOMES OF LAKE SEMINOLE PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
745478 59-1875197 01/05/1979 FL ACTIVE
Principal Address
PBM
10033 Doctor Martin Luther King St. N
300
St. Petersburg, FL 33716

Changed: 04/03/2024
Mailing Address
PBM
10033 Doctor Martin Luther King St. N
300
St. Petersburg, FL 33716

Changed: 04/03/2024
Registered Agent Name & Address Rabin, Bennett L
PBM
10033 Doctor Martin Luther King St. N
300
St. Petersburg, FL 33716

Name Changed: 04/08/2022

Address Changed: 04/03/2024
Officer/Director Detail Name & Address

Title President

Demperio, Joan
PBM
10033 Doctor Martin Luther King St. N
300
St. Petersburg, FL 33716

Title VP

Fullerman, Jim
PBM
10033 Doctor Martin Luther King St. N
300
St. Petersburg, FL 33716

Title Treasurer

Ray, Robert
PBM
10033 Doctor Martin Luther King St. N
300
St. Petersburg, FL 33716

Title Director

Schumacher, Dave
PBM
10033 Doctor Martin Luther King St. N
300
St. Petersburg, FL 33716

Title Secretary

DePasquale, Phillip
PBM
10033 Doctor Martin Luther King St. N
300
St. Petersburg, FL 33716

Title Director

Powers, Laura
PBM
10033 Doctor Martin Luther King St. N
300
St. Petersburg, FL 33716

Title Director

Winters, Ryan
PBM
10033 Doctor Martin Luther King St. N
300
St. Petersburg, FL 33716

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/05/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
02/17/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- AC View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
03/06/2007 -- ANNUAL REPORT View image in PDF format
07/12/2006 -- ANNUAL REPORT View image in PDF format
10/06/2005 -- Reg. Agent Change View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
05/05/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- 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