Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CLOISTERS CONDOMINIUM ASSOCIATION, INC.

Filing Information
721373 59-1355579 07/19/1971 FL ACTIVE AMENDMENT 05/02/1994 NONE
Principal Address
100 S Interlachen Avenue
Management Office
Winter Park, FL 32789

Changed: 03/07/2024
Mailing Address
100 S Interlachen Avenue
Management Office
Winter Park, FL 32789

Changed: 03/07/2024
Registered Agent Name & Address Di Masi Burton PA
801 N. ORANGE AVENUE
SUITE 500
ORLANDO, FL 32801

Name Changed: 03/07/2024

Address Changed: 03/07/2024
Officer/Director Detail Name & Address

Title President

White, Michael
100 S Interlachen Avenue
Management Office
Winter Park, FL 32789

Title Director

BURTON, LINNELL
100 S Interlachen Avenue
Management Office
Winter Park, FL 32789

Title VP

Castiglione, Joseph
100 S Interlachen Avenue
Management Office
Winter Park, FL 32789

Title Director

Hollifield, Travis
100 S Interlachen Avenue
Management Office
Winter Park, FL 32789

Title Secretary

Hughes, April
100 S Interlachen Avenue
Management Office
Winter Park, FL 32789

Title Treasurer

Henner, Drew
100 S Interlachen Avenue
Management Office
Winter Park, FL 32789

Title Director

Taylor, William
100 S Interlachen Avenue
Management Office
Winter Park, FL 32789

Annual Reports
Report YearFiled Date
2022 05/02/2022
2023 04/19/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
05/02/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
07/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
02/20/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
02/21/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
10/27/2003 -- Reg. Agent Change View image in PDF format
07/21/2003 -- ANNUAL REPORT View image in PDF format
11/04/2002 -- ANNUAL REPORT View image in PDF format
11/04/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
01/27/1995 -- ANNUAL REPORT View image in PDF format