Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BIG TREE LAKES PROPERTY OWNERS' ASSOCIATION, INC

Filing Information
733801 59-2188292 09/11/1975 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
5383 LAREDO ST
KEYSTONE HEIGHTS, FL 32656

Changed: 03/31/2003
Mailing Address
PO Box 789
Keystone Heights, FL 32656

Changed: 01/08/2020
Registered Agent Name & Address WAHL, HANS C
JIMERSON BIRR, P.A.
1 INDEPENDENT DRIVE, SUITE 1400
JACKSONVILLE, FL 32258

Registered Agent Resigned: 06/26/2023
Officer/Director Detail Name & Address

Title President

Coleman, Jim
5372 Custer Street
KEYSTONE HEIGHTS, FL 32656

Title TR, Secretary

Curits, Michelle H
5617 Overlook Drive
KEYSTONE HEIGHTS, FL 32656

Title Director

Shannon, William P
5573 Deerlodge Ct
Keystone Heights, FL 32656

Annual Reports
Report YearFiled Date
2020 01/08/2020
2021 04/06/2021
2022 01/27/2022

Document Images
06/26/2023 -- Reg. Agent Resignation View image in PDF format
02/24/2022 -- Off/Dir Resignation View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
11/19/2020 -- AMENDED ANNUAL REPORT View image in PDF format
11/02/2020 -- Reg. Agent Change View image in PDF format
07/02/2020 -- Off/Dir Resignation View image in PDF format
01/08/2020 -- ANNUAL REPORT View image in PDF format
10/28/2019 -- Reg. Agent Change View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
12/21/2018 -- Reg. Agent Change View image in PDF format
10/25/2018 -- Reg. Agent Resignation View image in PDF format
10/24/2018 -- AMENDED ANNUAL REPORT View image in PDF format
10/23/2018 -- Off/Dir Resignation View image in PDF format
10/23/2018 -- Off/Dir Resignation View image in PDF format
10/23/2018 -- Off/Dir Resignation View image in PDF format
10/23/2018 -- Off/Dir Resignation View image in PDF format
10/23/2018 -- Off/Dir Resignation View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
01/13/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
03/23/2008 -- ANNUAL REPORT View image in PDF format
02/27/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
11/22/2002 -- REINSTATEMENT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
07/19/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
02/17/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format