Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TOWNES OF SOUTHGATE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N21421 59-2943463 07/01/1987 FL ACTIVE
Principal Address
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Changed: 07/17/2012
Mailing Address
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Changed: 07/17/2012
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Name Changed: 04/02/2019

Address Changed: 04/10/2016
Officer/Director Detail Name & Address

Title President, Director

SCHMIDT, BRUCE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Treasurer, Director

CLARK, CARY
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Director

KELLY, NATHAN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Secretary, Director

KOLLAS, PAUL
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

NAKHJAVANI, ABI
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/25/2023
2024 02/17/2024

Document Images
02/17/2024 -- ANNUAL REPORT View image in PDF format
03/25/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
03/25/2017 -- ANNUAL REPORT View image in PDF format
04/10/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
03/09/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
07/17/2012 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
02/18/2005 -- ANNUAL REPORT View image in PDF format
03/30/2004 -- ANNUAL REPORT View image in PDF format
09/17/2003 -- Reg. Agent Change View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
12/21/2001 -- Reg. Agent Change View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format