Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE LANDINGS AT PLANTATION BAY HOME OWNER'S ASSOCIATION, INC.

Filing Information
N47166 59-3109937 02/05/1992 FL ACTIVE REINSTATEMENT 05/05/2004
Principal Address
112 N. Ponce De Leon Blvd, Unit C.
st augustine, FL 32085

Changed: 04/29/2024
Mailing Address
PO BOX 1389
ST. AUGUSTINE, FL 32085

Changed: 04/29/2024
Registered Agent Name & Address ALSOP Property Management, LLC.
411 S CENTRAL AVE, SUITE B
FLAGLER BEACH, FL 32136

Name Changed: 04/29/2024

Address Changed: 04/24/2017
Officer/Director Detail Name & Address

Title President

Gura, Lisa
PO BOX 1389
ST. AUGUSTINE, FL 32085

Title VP

Valentine, Kathy
PO BOX 1389
ST. AUGUSTINE, FL 32085

Title Secretary

Von Glahn, Mary
PO BOX 1389
ST. AUGUSTINE, FL 32085

Title Treasurer

Santo, Kelly
PO BOX 1389
ST. AUGUSTINE, FL 32085

Title Registered Agent

Tarasenko, Shantel
PO BOX 1389
ST. AUGUSTINE, FL 32085

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/25/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
05/23/2005 -- ANNUAL REPORT View image in PDF format
05/05/2004 -- REINSTATEMENT View image in PDF format
09/12/2003 -- DEBIT MEMO DISSOLUTI View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/04/1995 -- ANNUAL REPORT View image in PDF format