Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VINEYARD OF TAMPA CONDOMINIUM ASSOCIATION, INC.

Filing Information
765244 59-2407556 09/30/1982 FL ACTIVE
Principal Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 03/08/2024
Mailing Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 03/08/2024
Registered Agent Name & Address LOVETERE, JULIE
28059 U.S. HWY. 19 N.
SUITE 301
CLEARWATER, FL 33761

Name Changed: 03/08/2024

Address Changed: 04/06/2016
Officer/Director Detail Name & Address

Title Secretary

WALKER, PYKE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title Director

Crawley, Andre
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title VICE PRESIDENT

BENWAY, DANIELLE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title PRESIDENT

CARACAPPA, MARIA
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title TREASURER

VALENTINE, PAMELA
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Annual Reports
Report YearFiled Date
2023 04/20/2023
2024 03/08/2024
2024 04/17/2024

Document Images
04/17/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
05/03/2022 -- ANNUAL REPORT View image in PDF format
05/10/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
07/03/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
05/11/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
03/28/2003 -- ANNUAL REPORT View image in PDF format
03/15/2002 -- ANNUAL REPORT View image in PDF format
07/17/2000 -- Reg. Agent Change View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format
06/29/1995 -- ANNUAL REPORT View image in PDF format