Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FOUR SEASONS OF DELAND CONDOMINIUM ASSOCIATION, INC.

Filing Information
729053 59-1725698 03/13/1974 FL ACTIVE AMENDMENT 04/01/2024 NONE
Principal Address
600 N BOUNDARY AVE., OFFICE
DELAND, FL 32720

Changed: 11/15/2018
Mailing Address
600 N BOUNDARY AVE., OFFICE
DELAND, FL 32720

Changed: 11/15/2018
Registered Agent Name & Address COLTON, TRACEY
600 N. BOUNDARY AVE. OFFICE
DELAND, FL 32720

Name Changed: 09/14/2020

Address Changed: 01/02/2019
Officer/Director Detail Name & Address

Title PRESIDENT

Fuller, Kenneth
600 N BOUNDARY AVE., OFFICE
DELAND, FL 32720

Title VP

Crouch, Charles
600 N BOUNDARY AVE., OFFICE
DELAND, FL 32720

Title Secretary

Rodriguez, Roger
600 N BOUNDARY AVE., OFFICE
DELAND, FL 32720

Title Treasurer

COLTON, TRACEY
600 N. BOUNDARY AVE
DELAND, FL 32720

Title Director

Mellem, Cheryl
600 N BOUNDARY AVE., OFFICE
DELAND, FL 32720

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 01/04/2023
2024 01/04/2024

Document Images
04/01/2024 -- Amendment View image in PDF format
01/04/2024 -- ANNUAL REPORT View image in PDF format
01/04/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
01/21/2021 -- ANNUAL REPORT View image in PDF format
09/14/2020 -- Reg. Agent Change View image in PDF format
07/01/2020 -- Amendment View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
08/29/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
01/14/2017 -- ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
02/03/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/31/1999 -- Reg. Agent Change View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/17/1999 -- Merger Sheet View image in PDF format
11/27/1998 -- Reg. Agent Resignation View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- 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