Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JUNIPER BAY HOMEOWNERS ASSOCIATION, INC.

Filing Information
N94000004665 65-0533714 09/21/1994 FL ACTIVE
Principal Address
3527 PALM HARBOR BLVD
PALM HARBOR, FL 34683

Changed: 01/26/2024
Mailing Address
3527 PALM HARBOR BLVD
PALM HARBOR, FL 34683

Changed: 01/26/2024
Registered Agent Name & Address MELROSE MANAGEMENT PARTNERSHIP
3527 PALM HARBOR BLVD
PALM HARBOR, FL 34683

Name Changed: 01/26/2024

Address Changed: 01/26/2024
Officer/Director Detail Name & Address

Title President

SATTERFIELD, MIKE
3527 PALM HARBOR BLVD
PALM HARBOR, FL 34683

Title Treasurer

MURPHY, SHARON
3527 PALM HARBOR BLVD
PALM HARBOR, FL 34683

Title VP

NALLEY, LYNNE
3527 PALM HARBOR BLVD
PALM HARBOR, FL 34683

Annual Reports
Report YearFiled Date
2022 03/15/2022
2023 04/18/2023
2024 01/26/2024

Document Images
01/26/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
11/21/2016 -- Reg. Agent Resignation View image in PDF format
11/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2016 -- ANNUAL REPORT View image in PDF format
03/21/2015 -- ANNUAL REPORT View image in PDF format
02/22/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
05/16/2007 -- ANNUAL REPORT View image in PDF format
05/09/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
07/24/2003 -- Reg. Agent Change View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
09/08/1997 -- REFUND View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format