Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DEBARY PLANTATION UNIT 17 HOMEOWNERS ASSOCIATION INC.

Filing Information
N98000006854 65-0935352 11/30/1998 01/01/1999 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/27/2020 NONE
Principal Address
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 04/19/2023
Mailing Address
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 04/19/2023
Registered Agent Name & Address Bono and Associates, LLC
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Name Changed: 10/09/2019

Address Changed: 04/19/2023
Officer/Director Detail Name & Address

Title Treasurer

Keller, Alfred
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

Puma, Panet
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title President

ERSSON, CHRISTOPHER
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title VP

Houghton, Margaret
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

Andres, Douglas
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Secretary

Sweet, George
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

Weaver, Robert
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/19/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
06/22/2020 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- Amended and Restated Articles View image in PDF format
10/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/21/2019 -- Reg. Agent Resignation View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
11/05/2008 -- Name Change View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/29/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
12/16/2004 -- Amendment View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
07/13/2000 -- ANNUAL REPORT View image in PDF format
11/30/1998 -- Domestic Non-Profit View image in PDF format