Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CONSERVATORY ESTATES HOMEOWNERS ASSOCIATION, INC.

Filing Information
751528 59-2223334 03/12/1980 FL ACTIVE AMENDMENT 05/17/2024 NONE
Principal Address
8072 Estates Dr
Sarasota, FL 34243

Changed: 02/09/2024
Mailing Address
8466 LOCKWOOD RIDGE ROAD
PO Box 312
SARASOTA, FL 34243

Changed: 03/09/2020
Registered Agent Name & Address File Florida Co.
7021 University Blvd
Winter Park, FL 32792

Name Changed: 02/09/2024

Address Changed: 02/09/2024
Officer/Director Detail Name & Address

Title President

Grundy, Michael
8466 Lockwood Ridge Rd.
#312
Sarasota, FL 34243

Title PRESIDENT

CAPOZZI, PAUL
8015 CONSERVATORY DR
SARASOTA, FL 34243

Title Secretary

Shapiro, Jane
8466 Lockwood Ridge Rd
#312
Sarasota, FL 34243

Title Treasure

Rudert, Ann
8466 Lockwood Ridge Rd.
#312
Sarasota, FL 34243

Title Director

Willard, Josiah
8466 Lockwood Ridge Rd.
#312
Sarasota, FL 34243

Title Director

Daily, Cathrine
8466 Lockwood Ridge Rd.
#312
Sarasota, FL 34243

Title Director

Hysell, Richard
8466 Lockwood Ridge Rd
#312
Sarasota, FL 34243

Annual Reports
Report YearFiled Date
2022 07/09/2022
2023 02/03/2023
2024 02/09/2024

Document Images
05/17/2024 -- Amendment View image in PDF format
02/09/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
07/09/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
07/07/2016 -- Off/Dir Resignation View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
01/08/2012 -- ANNUAL REPORT View image in PDF format
01/15/2011 -- ANNUAL REPORT View image in PDF format
12/01/2010 -- Amended and Restated Articles View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
04/26/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
02/13/2005 -- ANNUAL REPORT View image in PDF format
09/08/2004 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- Amendment and Name Change View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
04/06/2001 -- ANNUAL REPORT View image in PDF format
03/23/2000 -- REINSTATEMENT View image in PDF format
08/26/1998 -- ANNUAL REPORT View image in PDF format
09/18/1997 -- ANNUAL REPORT View image in PDF format
07/05/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format