Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTH COVE AT SUMMERFIELD HOMEOWNERS ASSOCIATION, INC.

Filing Information
N04000000947 20-0982442 01/27/2004 FL ACTIVE
Principal Address
Inframark
2654 Cypress Ridge Boulevard
SUITE 101
Wesley Chapel, FL 33544

Changed: 07/20/2021
Mailing Address
Inframark
2654 Cypress Ridge Boulevard
SUITE 101
Wesley Chapel, FL 33544

Changed: 07/20/2021
Registered Agent Name & Address Duarte, Antonio
6221 Land O'Lakes Blvd
Land O'Lakes, FL 34638

Name Changed: 01/11/2018

Address Changed: 12/06/2021
Officer/Director Detail Name & Address

Title Director

Bielewicz, George
Inframark
2654 Cypress Ridge Boulevard
SUITE 101
Wesley Chapel, FL 33544

Title VP

Register, Catherine
Inframark
2654 Cypress Ridge Boulevard
SUITE 101
Wesley Chapel, FL 33544

Title Treasurer

Williams, Greg
Inframark
2654 Cypress Ridge Boulevard
SUITE 101
Wesley Chapel, FL 33544

Title Secretary

Blaha, Thomas
Inframark
2654 Cypress Ridge Boulevard
SUITE 101
Wesley Chapel, FL 33544

Title President

Burba, Connie
Inframark
2654 Cypress Ridge Boulevard
SUITE 101
Wesley Chapel, FL 33544

Title Director

Marx, Gary
Inframark
2654 Cypress Ridge Boulevard
SUITE 101
Wesley Chapel, FL 33544

Title Director

Knight, Cheryl
Inframark
2654 Cypress Ridge Boulevard
SUITE 101
Wesley Chapel, FL 33544

Annual Reports
Report YearFiled Date
2022 04/10/2022
2023 01/05/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
06/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2022 -- ANNUAL REPORT View image in PDF format
12/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/20/2021 -- ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
08/23/2017 -- Reg. Agent Change View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
01/18/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/21/2013 -- ANNUAL REPORT View image in PDF format
11/02/2012 -- ANNUAL REPORT View image in PDF format
09/04/2012 -- Reg. Agent Change View image in PDF format
08/13/2012 -- Reg. Agent Change View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
09/01/2010 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
05/15/2007 -- ANNUAL REPORT View image in PDF format
05/14/2007 -- Reg. Agent Change View image in PDF format
05/19/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
01/27/2004 -- Domestic Non-Profit View image in PDF format