Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PINE LAKES HOMEOWNERS ASSOCIATION OF PALM COAST, INC.

Filing Information
N93000001084 59-3175473 03/02/1993 FL ACTIVE
Principal Address
5455 A1A South
St. Augustine, FL 32080

Changed: 03/06/2018
Mailing Address
5455 A1A South
St. Augustine, FL 32080

Changed: 03/06/2018
Registered Agent Name & Address May Management Services, Inc
5455 A1A South
St. Augustine, FL 32080

Name Changed: 03/06/2018

Address Changed: 03/06/2018
Officer/Director Detail Name & Address

Title President

Santos, Jose
5455 A1A South
St. Augustine, FL 32080

Title Director

Spokis, John
5455 A1A South
St. Augustine, FL 32080

Title Treasurer

Dickinson, John
5455 A1A South
St. Augustine, FL 32080

Title Director

Stewart, Byron
5455 A1A South
St. Augustine, FL 32080

Title Director

Wood, Douglas
5455 A1A South
St. Augustine, FL 32080

Title Secretary

Passigia, Christina
5455 A1A South
St. Augustine, FL 32080

Title Director

Brady, John
5455 A1A South
St. Augustine, FL 32080

Title VP

Vorhis, Kenneth, Jr.
5455 A1A South
St. Augustine, FL 32080

Annual Reports
Report YearFiled Date
2021 04/07/2021
2022 04/08/2022
2023 04/27/2023

Document Images
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
06/19/2008 -- Reg. Agent Change View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
07/24/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format