Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MILLPOND ESTATES SECTION FIVE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N27615 59-2986860 07/27/1988 FL ACTIVE REINSTATEMENT 03/23/2004
Principal Address
6454 Ridge Road
Port Richey, FL 34668

Changed: 03/29/2023
Mailing Address
P.O BOX 1407
PORT RICHEY, FL 34673

Changed: 03/29/2023
Registered Agent Name & Address services, Coastal Management
6454 Ridge Road
Port Richey, FL 34668

Name Changed: 03/29/2023

Address Changed: 03/29/2023
Officer/Director Detail Name & Address

Title P

LOGUE, KATHY
P.O BOX 1407
PORT RICHEY, FL 34673

Title Secretary

Moles, Charles
P.O BOX 1407
PORT RICHEY, FL 34673

Title dir

Ramirez, Glenda
P.O BOX 1407
PORT RICHEY, FL 34673

Title VP

Jackson, Veiree
6454 Ridge Road
Port Richey, FL 34668

Title tre

Wood, Loretta
P.O BOX 1407
PORT RICHEY, FL 34673

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 03/29/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
03/12/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- REINSTATEMENT View image in PDF format
03/31/2002 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- Reg. Agent Change View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
08/30/2000 -- Reg. Agent Change View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format