Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PALM HARBOR SOMERSET VILLAGE ASSOCIATION, INC.

Filing Information
N16838 59-2971863 09/17/1986 FL ACTIVE REINSTATEMENT 11/02/1990
Principal Address
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Changed: 03/29/2019
Mailing Address
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Changed: 03/29/2019
Registered Agent Name & Address SCANNAVINO, INC.
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Name Changed: 03/29/2019

Address Changed: 03/29/2019
Officer/Director Detail Name & Address

Title PD

WATERHOUSE, MARK
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title TREASURER

HARTLEY, MICHAL
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title D

BEAM, ELIZABETH
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Title VPD

CARCICH, TONY
720 BROOKER CREEK BLVD.
SUITE 206
OLDSMAR, FL 34677

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 04/12/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
03/12/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
08/02/2007 -- ANNUAL REPORT View image in PDF format
07/24/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
06/25/1999 -- Reg. Agent Change View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
07/15/1998 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format