Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CINNAMON COVE TERRACE CONDOMINIUM III ASSOCIATION, INC.

Filing Information
N12920 65-0022822 01/09/1986 FL ACTIVE
Principal Address
C/O FLORIDA SUNSET MGMT
1520 ROYAL PALM SQUARE BLVD
360
FT MYERS, FL 33919

Changed: 03/13/2023
Mailing Address
C/O FLORIDA SUNSET MGMT
1520 ROYAL PALM SQUARE BLVD
360
FT MYERS, FL 33919

Changed: 03/13/2023
Registered Agent Name & Address MACKESY, STEVEN
C/O FLORIDA SUNSET MGMT
1520 ROYAL PALM SQUARE BLVD
360
FT MYERS, FL 33919

Name Changed: 03/20/2019

Address Changed: 03/13/2023
Officer/Director Detail Name & Address

Title President

MOBREY, REGAL
C/O FLORIDA SUNSET MGMT
1520 ROYAL PALM SQUARE BLVD
360
FT MYERS, FL 33919

Title VP

SLOGGETT, JOHN
C/O FLORIDA SUNSET MGMT
1520 ROYAL PALM SQUARE BLVD
360
FT MYERS, FL 33919

Title Treasurer

STANEK, IRIS
C/O FLORIDA SUNSET MGMT
1520 ROYAL PALM SQUARE BLVD
360
FT MYERS, FL 33919

Title Secretary

ZAJDEL, SHARI
C/O FLORIDA SUNSET MGMT
1520 ROYAL PALM SQUARE BLVD
360
FT MYERS, FL 33919

Title Director

HUSTON, ROD
1520 ROYAL PALM SQUARE BLVD
360
FORT MYERS, FL 33919

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/13/2023
2024 03/31/2024

Document Images
03/31/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
03/12/2009 -- ANNUAL REPORT View image in PDF format
12/01/2008 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
05/11/2007 -- Reg. Agent Change View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
01/14/2004 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
08/02/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format