Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PARKS EDGE PROPERTY OWNERS' ASSOCIATION, INC.

Filing Information
743808 59-2058764 08/04/1978 FL ACTIVE AMENDMENT 08/17/2015 NONE
Principal Address
3201 SW LANDALE BLVD
PORT ST LUCIE, FL 34953

Changed: 04/12/2017
Mailing Address
3201 SW LANDALE BLVD
PORT ST LUCIE, FL 34953

Changed: 02/20/2024
Registered Agent Name & Address SOSA, MONIKA
3201 SW LANDALE BLVD
PORT ST LUCIE, FL 34953

Name Changed: 02/20/2024

Address Changed: 02/20/2024
Officer/Director Detail Name & Address

Title PRESIDENT

Hopkins, Kelvin
3201 SW LANDALE BLVD
PORT ST LUCIE, FL 34953

Title VP

POLOUKINE, ALEXANDER
3201 SW LANDALE BLVD
PORT ST LUCIE, FL 34953

Title Secretary

HALL, DONISHA
3201 SW LANDALE BLVD
PORT ST LUCIE, FL 34953

Title Director

HISEY, RON
3201 SW LANDALE BLVD
PORT ST LUCIE, FL 34953

Title Director

KIERNAN, ROBERT
3201 SW LANDALE BLVD
PORT ST LUCIE, FL 34953

Title Director

MARTINEZ, WILLIAM
3201 SW LANDALE BLVD
PORT ST LUCIE, FL 34953

Title Treasurer

PLEWA, JOHN
3201 SW LANDALE BLVD
PORT ST LUCIE, FL 34953

Title Director

LIGOURI, JAY
3201 SW LANDALE BLVD
PORT ST LUCIE, FL 34953

Title Director

PENROSE, ASHLEY
3201 SW LANDALE BLVD
PORT ST LUCIE, FL 34953

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 04/03/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
06/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
06/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
12/08/2015 -- Reg. Agent Change View image in PDF format
08/17/2015 -- Amendment View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
06/24/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- Reg. Agent Change View image in PDF format
05/30/2007 -- Reg. Agent Change View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
01/27/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- AMENDED AND RESTATED ARTICL View image in PDF format
06/14/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format