Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BRIGADOON OF CLEARWATER HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N09356 59-2908905 05/17/1985 FL ACTIVE REINSTATEMENT 05/10/1991
Principal Address
36523 US HWY 19 N.
PALM HARBOR, FL 34684

Changed: 03/17/2023
Mailing Address
36523 US HWY 19 N.
PALM HARBOR, FL 34684

Changed: 03/17/2023
Registered Agent Name & Address DI MASI II BURTON, P.A.
801 N. ORANGE AVE - STE. 500
ORLANDO, FL 32801

Name Changed: 01/03/2023

Address Changed: 09/24/2018
Officer/Director Detail Name & Address

Title Director

Horton, Todd
36523 US HWY 19. N
PALM HARBOR, FL 34684

Title President

French, Kelly
36523 US HWY 19. N
PALM HARBOR, FL 34684

Title Treasurer

Smith, Brian
36523 US HWY 19. N
PALM HARBOR, FL 34684

Title Secretary

Achinelli, Diane
36523 US HWY 19. N
PALM HARBOR, FL 34684

Title Director

Tranjanoski, Orchid
36523 US HWY 19. N
PALM HARBOR, FL 34684

Title VP

Rajkovic, Sara
36523 US HWY 19. N
Ste 265
PALM HARBOR, FL 34684

Title Director

Harder, Debbie
36523 US HWY 19. N
Suite 265
PALM HARBOR, FL 34684

Title Director

LEAR, WALLACE
36523 US HWY 19. N
Suite 265
PALM HARBOR, FL 34684

Title Registered Agent

Burton, Patrick J., Esq.
801 N Orange Ave.
Suite 500
Orlando, FL 32801

Annual Reports
Report YearFiled Date
2022 02/24/2022
2023 03/17/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- Reg. Agent Change View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
09/24/2018 -- Reg. Agent Change View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- Reg. Agent Change View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
12/26/2012 -- Reg. Agent Change View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
08/02/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
06/23/2000 -- Reg. Agent Change View image in PDF format
04/14/2000 -- Reg. Agent Resignation View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format