Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PARADISE VILLAGE OF SHELL POINT HOMES ASSOCIATION, INC.

Filing Information
735890 59-1671993 05/21/1976 FL ACTIVE AMENDMENT 06/29/2017 07/01/2017
Principal Address
6 Janet Dr
Crawfordville, FL 32327

Changed: 06/19/2021
Mailing Address
PO Box 1311
Crawfordville, FL 32326

Changed: 04/13/2023
Registered Agent Name & Address ANDERSON GIVENS FREDERICKS, PA
1689 Mahan Center Blvd
SUITE B
TALLAHASSEE, FL 32308

Name Changed: 04/18/2019

Address Changed: 04/18/2019
Officer/Director Detail Name & Address

Title President

Carden, Geni
PO Box 1311
Crawfordville, FL 32326

Title VP

Zabaldo, Darrell
PO Box 1311
Crawfordville, FL 32326

Title Treasurer

Russell, Gary
PO Box 1311
Crawfordville, FL 32326

Title Director

Hood, George
PO Box 1311
Crawfordville, FL 32326

Title Secretary

Bono, Michelle
PO Box 1311
Crawfordville, FL 32326

Annual Reports
Report YearFiled Date
2023 04/13/2023
2023 06/29/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
06/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
06/19/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
10/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
06/29/2017 -- Amendment View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
07/11/2016 -- Amendment View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
07/16/2015 -- Amendment View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
08/20/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
08/04/2010 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
07/17/2007 -- Amended and Restated Articles View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
09/04/2006 -- ANNUAL REPORT View image in PDF format
09/29/2005 -- REINSTATEMENT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format