Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

AUDUBON CONDOMINIUM AT FEATHER SOUND CONDOMINIUM ASSOCIATION, INC.

Filing Information
N04000001243 20-1180120 02/05/2004 FL ACTIVE REINSTATEMENT 01/12/2011
Principal Address
2400 Feather Sound Drive
Box 813
Clearwater, FL 33762

Changed: 05/22/2024
Mailing Address
2400 Feather Sound Drive
Box 813
Clearwater, FL 33762

Changed: 05/22/2024
Registered Agent Name & Address Greenberg Nikoloff P.A.
1964 BAYSHORE BOULEVARD
SUITE A
DUNEDIN, FL 34698

Name Changed: 05/22/2024

Registered Agent Resigned: 04/16/2024
Officer/Director Detail Name & Address

Title President, Director

RESTREPO, CARLOS
2400 Feather Sound Drive
1325
Clearwater, FL 33762

Title director

SMITH, VICTORIA
2400 Feather Sound Drive
114
Clearwater, FL 33762

Title Secretary, Director

KENNEY, JANICE
2400 Feather Sound Drive
232
Clearwater, FL 33762

Title VP, Director

Kelley, Natalia Reese
1694 Pawnee Parkway
Elizabeth, CO 80107

Title Treasurer, Director

Kandefer, Linda
403 Como Park Blvd.
Cheektowage, NY 14227

Annual Reports
Report YearFiled Date
2023 03/07/2023
2024 04/03/2024
2024 05/22/2024

Document Images
05/22/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2024 -- Reg. Agent Resignation View image in PDF format
04/03/2024 -- ANNUAL REPORT View image in PDF format
09/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
05/15/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- REINSTATEMENT View image in PDF format
07/19/2010 -- Reg. Agent Change View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
05/10/2006 -- ANNUAL REPORT View image in PDF format
09/30/2005 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
06/15/2004 -- Amended and Restated Articles View image in PDF format
02/05/2004 -- Domestic Non-Profit View image in PDF format