Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SCOTSDALE CLUSTER CONDOMINIUM I ASSOCIATION, INC

Filing Information
753104 59-2145301 06/25/1980 FL ACTIVE
Principal Address
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19 SUITE 7Q
NEW PORT RICHEY, FL 34652

Changed: 06/13/2022
Mailing Address
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19 SUITE 7Q
NEW PORT RICHEY, FL 34652

Changed: 06/13/2022
Registered Agent Name & Address QUALIFIED PROPERTY MANAGEMENT INC
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19 SUITE 7Q
NEW PORT RICHEY, FL 34652

Name Changed: 06/13/2022

Address Changed: 06/13/2022
Officer/Director Detail Name & Address

Title President

kELLEY, FRANCIS
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19 SUITE 7Q
NEW PORT RICHEY, FL 34652

Title VP

GRAY, JAN
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19 SUITE 7Q
NEW PORT RICHEY, FL 34652

Title Secretary

RICE, ANN
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19 SUITE 7Q
NEW PORT RICHEY, FL 34652

Title Treasurer

EDMAN, VICKIE
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19 SUITE 7Q
NEW PORT RICHEY, FL 34652

Title Director

LEE, KEVIN
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19 SUITE 7Q
NEW PORT RICHEY, FL 34652

Title Director

BALCOME, JAMES
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19 SUITE 7Q
NEW PORT RICHEY, FL 34652

Annual Reports
Report YearFiled Date
2023 01/23/2023
2024 01/31/2024
2024 02/05/2024

Document Images
02/05/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
06/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
02/12/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- 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
02/24/2010 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- Reg. Agent Change View image in PDF format
12/18/2009 -- Reg. Agent Resignation View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- Reg. Agent Change View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
04/15/2003 -- ANNUAL REPORT View image in PDF format
03/20/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
02/03/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format