Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RAINTREE VILLAGE CONDOMINIUM, INC.

Filing Information
726806 59-1699128 06/26/1973 FL ACTIVE AMENDMENT AND NAME CHANGE 09/05/1997 NONE
Principal Address
24701 US HIGHWAY 19 NORTH #102
CLEARWATER, FL 33763

Changed: 04/01/2009
Mailing Address
AMERI-TECH REALTY, INC.
24701 US HIGHWAY 19 NORTH #102
CLEARWATER, FL 33763

Changed: 04/01/2009
Registered Agent Name & Address BROWDER, KAREN
24701 US HIGHWAY 19 NORTH #102
CLEARWATER, FL 33763

Name Changed: 04/17/2013

Address Changed: 04/01/2009
Officer/Director Detail Name & Address

Title PD

McCLURE, BETTY
24701 US HIGHWAY 19 NORTH #102
CLEARWATER, FL 33763

Title TD

MAY, CHRIS
24701 US HIGHWAY 19 NORTH STE #102
CLEARWATER, FL 33763

Title VPD

STREET, DARLENE
24701 US HIGHWAY 19 NORTH #102
CLEARWATER, FL 33763

Title DIR

LORELLO, PATRICIA
24701 US HIGHWAY 19 NORTH #102
CLEARWATER, FL 33763

Title DIR

DEGARMO, DOUG
24701 US HIGHWAY 19 NORTH #102
CLEARWATER, FL 33763

Title DIR

CARLSON, CRAIG
24701 US HIGHWAY 19 NORTH #102
CLEARWATER, FL 33763

Title DIR

MCGINNIS, JANET
24701 US HIGHWAY 19 NORTH #102
CLEARWATER, FL 33763

Annual Reports
Report YearFiled Date
2023 02/03/2023
2023 10/17/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
10/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
03/10/2020 -- ANNUAL REPORT View image in PDF format
03/03/2019 -- ANNUAL REPORT View image in PDF format
03/25/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/03/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
04/21/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
08/06/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
09/05/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
02/23/1995 -- ANNUAL REPORT View image in PDF format