Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

IMAGES CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000003696 20-2873890 04/11/2005 FL ACTIVE
Principal Address
5299 IMAGES CIRCLE
KISSIMMEE, FL 34746
Mailing Address
5299 IMAGES CIRCLE
KISSIMMEE, FL 34746
Registered Agent Name & Address MARTELL, JASON, ESQUIRE
213 SOUTH DILLARD STREET, SUITE 210
WINTER GARDEN, FL 34787

Name Changed: 02/08/2021

Address Changed: 02/08/2021
Officer/Director Detail Name & Address

Title President

Hillsley, Shane
5299 Images Cir
Kissimmee, FL 34746

Title Secretary, Treasurer

Buoniconti, Vincent
5299 IMAGES CIRCLE
KISSIMMEE, FL 34746

Title VP

Wallen, Drew
5299 Images Circle
Kissimmee, FL 34746

Annual Reports
Report YearFiled Date
2024 01/05/2024
2024 01/29/2024
2024 02/23/2024

Document Images
02/23/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2024 -- ANNUAL REPORT View image in PDF format
06/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
09/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2022 -- ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- Reg. Agent Change View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
10/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
12/22/2015 -- AMENDED ANNUAL REPORT View image in PDF format
08/12/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
08/27/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
12/22/2011 -- Reg. Agent Change View image in PDF format
07/09/2011 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
06/04/2010 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- Reg. Agent Change View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
11/10/2008 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
09/13/2007 -- Reg. Agent Change View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
03/10/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- Domestic Non-Profit View image in PDF format