Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MOUNT VERNON CONDOMINIUM ASSOCIATION, INC.

Filing Information
735489 59-1699644 04/06/1976 FL ACTIVE AMENDMENT 04/03/2023 NONE
Principal Address
4701 INDEPENDENCE DR.
BRADENTON, FL 34210-1903

Changed: 03/29/2010
Mailing Address
4701 INDEPENDENCE DR.
BRADENTON, FL 34210-1903

Changed: 03/29/2010
Registered Agent Name & Address LOBECK, DANIEL J, Esq.
LOBECK & HANSON, P.A.
2033 MAIN STREET
SUITE 403
SARASOTA, FL 34237

Name Changed: 03/26/2013

Address Changed: 03/26/2013
Officer/Director Detail Name & Address

Title Director

Sepe, Thomas
4535 Independence Drive
Bradenton, FL 34210

Title VP

Hubbard, Liubov
4769 Independence Dr.
Bradenton, FL 34210

Title Treasurer

Kenney, Darrell
4513 Lexington Circle
Bradenton, FL 34210

Title Director

Hartman, Jane
4719 Mt Vernon Dr
Bradenton, FL 34210

Title President

Davis, Jerry
9421 Trinity Circle
Bradenton, FL 34210

Title Director

Marseglia, Robert
9411 Concord Circle
Bradenton, FL 34210

Title Secretary

Frisk, Lisa
4876 Independence Drive
Bradenton, FL 34210

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 01/25/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- Amendment View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
08/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- Reg. Agent Change View image in PDF format
05/03/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
11/09/2009 -- Reg. Agent Change View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- Reg. Agent Change View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
03/26/2004 -- ANNUAL REPORT View image in PDF format
03/28/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
08/10/2001 -- Reg. Agent Change View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
06/09/1999 -- Reg. Agent Change View image in PDF format
03/26/1999 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format