Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SHADYBROOK VILLAGE OWNERS ASSOCIATION, INC.

Filing Information
724981 59-1917649 12/13/1972 FL ACTIVE REINSTATEMENT 11/19/2020
Principal Address
7300 PARK STREET
SEMINOLE, FL 33777

Changed: 07/18/2018
Mailing Address
7300 PARK STREET
SEMINOLE, FL 33777

Changed: 07/18/2018
Registered Agent Name & Address NAJMY THOMPSON, P.L.
1401 8TH AVENUE WEST
BRADENTON, FL 34205

Name Changed: 11/19/2020

Address Changed: 07/18/2018
Officer/Director Detail Name & Address

Title Director

Underwood, Jan
955 BYRON PLACE
SARASOTA, FL 34243

Title President

Preval, Leah
955 BYRON PLACE
SARASOTA, FL 34243

Title Treasurer

Ayers, Brenda
955 BYRON PLACE
SARASOTA, FL 34243

Title Secretary

Myer, Leola
955 BYRON PLACE
SARASOTA, FL 34243

Title VP

Hohne, Ralph
955 BYRON PLACE
SARASOTA, FL 34243

Title Director

Burns, Cassandra
955 BYRON PLACE
SARASOTA, FL 34243

Title Director

Mikhaylov, Stan
955 BYRON PLACE
SARASOTA, FL 34243

Annual Reports
Report YearFiled Date
2021 05/03/2021
2022 05/02/2022
2023 04/30/2023

Document Images
04/30/2023 -- ANNUAL REPORT View image in PDF format
05/02/2022 -- ANNUAL REPORT View image in PDF format
05/03/2021 -- ANNUAL REPORT View image in PDF format
11/19/2020 -- REINSTATEMENT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
07/18/2018 -- Reg. Agent Change View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
07/26/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
09/15/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- Reg. Agent Change View image in PDF format
01/04/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
09/19/2011 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
07/12/2010 -- Reg. Agent Change View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
07/09/2007 -- ANNUAL REPORT View image in PDF format
05/19/2006 -- ANNUAL REPORT View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
08/26/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
02/01/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
06/25/1999 -- Reg. Agent Change View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
06/09/1998 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- Reg. Agent Change View image in PDF format
04/06/1998 -- Amended and Restated Articles View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format