Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CITRUS SPRINGS VILLAGE "F" HOMEOWNERS ASSOCIATION, INC.

Filing Information
N03000008363 59-3790692 09/26/2003 FL ACTIVE REINSTATEMENT 12/06/2004
Principal Address
Citrus Manor SW
Vero Beach, FL 32968

Changed: 05/01/2024
Mailing Address
c/o Keystone Property Management
780 US Highway 1
Suite 300
VERO BCH, FL 32962

Changed: 05/01/2024
Registered Agent Name & Address Keystone Property Management Group
c/o Keystone Property Management
780 US Highway 1
Suite 300
VERO BCH, FL 32962

Name Changed: 05/01/2024

Address Changed: 05/01/2024
Officer/Director Detail Name & Address

Title President

BUNNELL, DEBBIE
c/o Keystone Property Management
780 US Highway 1
Suite 300
VERO BCH, FL 32962

Title VP

Peluso , James
c/o Keystone Property Management
780 US Highway 1
Suite 300
VERO BCH, FL 32962

Title Treasurer

BARRET, THOMAS
c/o Keystone Property Management
780 US Highway 1
Suite 300
VERO BCH, FL 32962

Title D

Panas , Annette
c/o Keystone Property Management
780 US Highway 1
Suite 300
VERO BCH, FL 32962

Title Secretary

Gilliam , Kevin
c/o Keystone Property Management
780 US Highway 1
Suite 300
VERO BCH, FL 32962

Annual Reports
Report YearFiled Date
2023 04/19/2023
2024 04/30/2024
2024 05/01/2024

Document Images
05/01/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
05/04/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
11/20/2015 -- Reg. Agent Change View image in PDF format
05/05/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
07/18/2014 -- AMENDED ANNUAL REPORT View image in PDF format
06/26/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
10/08/2007 -- Reg. Agent Change View image in PDF format
08/27/2007 -- Reg. Agent Resignation View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
12/06/2004 -- REINSTATEMENT View image in PDF format
09/26/2003 -- Domestic Non-Profit View image in PDF format