Detail by Entity Name

Florida Not For Profit Corporation

SETTLER'S LANDING HOMEOWNERS ASSOCIATION, INC.

Filing Information
N20826 59-2823902 05/26/1987 FL ACTIVE
Principal Address
c/o The CAM Team, Inc.
2233 Park Avenue, Suite 103
Orange Park, FL 32073

Changed: 04/25/2024
Mailing Address
c/o The CAM Team, Inc.
2233 Park Avenue, Suite 103
Orange Park, FL 32073

Changed: 04/25/2024
Registered Agent Name & Address The CAM Team, INC.
c/o The CAM Team, Inc.
2233 Park Avenue, Suite 103
Orange Park, FL 32073

Name Changed: 04/25/2024

Address Changed: 04/25/2024
Officer/Director Detail Name & Address

Title VPD/Secretary

FIELDS, SHARREN
c/o The CAM Team, Inc.
2233 Park Avenue, Suite 103
Orange Park, FL 32073

Title Director

SULLIVAN, BARNEY
c/o The CAM Team, Inc.
2233 Park Avenue, Suite 103
Orange Park, FL 32073

Title President/Treasurer

Hollis, Marvin
c/o The CAM Team, Inc.
2233 Park Avenue, Suite 103
Orange Park, FL 32073

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 04/14/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
01/07/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
06/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
12/20/2010 -- Reg. Agent Change View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
03/14/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
02/12/2001 -- ANNUAL REPORT View image in PDF format
11/28/2000 -- Reg. Agent Change View image in PDF format
09/29/2000 -- Reg. Agent Resignation View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
03/01/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format