Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EAST LAKE WOODLANDS CYPRESS ESTATES CONDOMINIUM UNIT ONE ASSOCIATION, INC.

Filing Information
750679 59-1963753 01/21/1980 FL ACTIVE AMENDMENT 10/08/2004 NONE
Principal Address
4151 WOODLANDS PARKWAY
PALM HARBOR, FL 34685

Changed: 04/06/2016
Mailing Address
4151 WOODLANDS PARKWAY
PALM HARBOR, FL 34685

Changed: 04/06/2016
Registered Agent Name & Address REARDON, MAUREEN C
4151 WOODLANDS PARKWAY
PALM HARBOR, FL 34685

Name Changed: 04/06/2016

Address Changed: 04/06/2016
Officer/Director Detail Name & Address

Title President

SCHETTLER, KEITH
4151 WOODLANDS PARKWAY
PALM HARBOR, FL 34685

Title VPD

FORTMAN, MICHELLE
4151 WOODLANDS PARKWAY
PALM HARBOR, FL 34685

Title Treasurer

MAKI, CHRIS
4151 WOODLANDS PARKWAY
PALM HARBOR, FL 34685

Title Secretary

PHILLIPS, STEVEN
4151 WOODLANDS PARKWAY
PALM HARBOR, FL 34685

Title Director

SCHLOEMER, CAROL
4151 WOODLANDS PARKWAY
PALM HARBOR, FL 34685

Title Director

QUINN, JIMMY
4151 WOODLANDS PARKWAY
PALM HARBOR, FL 34685

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/20/2023
2024 03/19/2024

Document Images
03/19/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
12/12/2013 -- Reg. Agent Resignation View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- Reg. Agent Change View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
03/16/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
10/08/2004 -- Amendment View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
09/06/2000 -- REINSTATEMENT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format