Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ASPENWOOD AT GRENELEFE CONDOMINIUM OWNERS ASSOCIATION, INC.

Filing Information
N19058 59-2912019 02/03/1987 FL ACTIVE AMENDMENT 05/23/2008 NONE
Principal Address
C/O POLK COMMUNITY ASSOCIATION MGMT.
5340 HWY 544 EAST
HAINES CITY, FL 33844

Changed: 03/28/2019
Mailing Address
C/O POLK COMMUNITY ASSOCIATION MGMT.
P.O. BOX 5195
HAINES CITY, FL 33845

Changed: 04/16/2007
Registered Agent Name & Address SOUTH MILHAUSEN, P.A.
ATTN: Marlene Kirian
1000 LEGION PLACE, SUITE 1200
ORLANDO, FL 32801

Name Changed: 10/08/2012

Address Changed: 04/05/2023
Officer/Director Detail Name & Address

Title TD

Wagner, Joe
49 Aspen Drive
Haines City, FL 33844

Title President

Bocskor, Fred, Sr.
53 Aspen Drive
Haines City, FL 33844

Title Secretary

Penney, Krista
84 Aspen Drive
Haines City, FL 33844

Title VD

Burnell, Ellen
57 Aspen Drive
Haines City, FL 33844

Title VP

Cook, Brad
58 Aspen Drive
Haines City, FL 33844

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/05/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
02/27/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
10/08/2012 -- Reg. Agent Change View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
12/19/2011 -- Reg. Agent Change View image in PDF format
05/01/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
05/23/2008 -- Amendment View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
07/01/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/08/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
06/14/2001 -- Reg. Agent Change View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
10/03/2000 -- Reg. Agent Change View image in PDF format
07/28/2000 -- Reg. Agent Resignation View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
03/20/1995 -- ANNUAL REPORT View image in PDF format