Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GOLF VIEW VILLAS VI CONDOMINIUM ASSOCIATION, INC.

Filing Information
N37167 59-3012708 03/15/1990 FL ACTIVE AMENDMENT 05/15/2017 NONE
Principal Address
7084 W. Gulf to Lake Hwy
Ste. 2A
Crystal River, FL 34429

Changed: 04/13/2021
Mailing Address
7084 W. Gulf to Lake Hwy
Ste. 2A
Crystal River, FL 34429

Changed: 04/13/2021
Registered Agent Name & Address Parklane Real Estate Services, LLC
7084 W. Gulf to Lake Hwy
Ste. 2A
Crystal River, FL 34429

Name Changed: 04/23/2019

Address Changed: 04/13/2021
Officer/Director Detail Name & Address

Title President

Campbell, Dan
7084 W. Gulf to Lake Hwy
Ste. 2A
Crystal River, FL 34429

Title SEC., Secretary

Garrido, Mary
7084 W. Gulf to Lake Hwy
Ste. 2A
Crystal River, FL 34429

Title Treasurer

Vonohlen, Becky
7084 W. Gulf to Lake Hwy
Ste. 2A
Crystal River, FL 34429

Annual Reports
Report YearFiled Date
2022 02/10/2022
2023 02/02/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
02/10/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
05/15/2017 -- Amendment View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
12/30/2015 -- Reg. Agent Resignation View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
01/27/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
07/31/2000 -- Reg. Agent Change View image in PDF format
06/02/2000 -- Reg. Agent Resignation View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
08/17/1999 -- ANNUAL REPORT View image in PDF format
08/04/1999 -- Reg. Agent Change View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format