Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CORDOVA GREENS OF LARGO, INC.

Filing Information
733001 59-2013913 06/10/1975 FL ACTIVE
Principal Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 04/13/2022
Mailing Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 04/13/2022
Registered Agent Name & Address LOVETERE, JULIE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Name Changed: 04/13/2022

Address Changed: 04/13/2022
Officer/Director Detail Name & Address

Title DIR

Swales, Michael
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title PD

DIMARIA, FRANK
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title SD

FINNEGAN, SHAWN
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title VPD

KLINGNER, TROY
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title TD

MARTIN, TERI
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title DIR

DUNHAM, DON
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title DIR

MAHER, THOMAS
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 03/02/2023
2024 03/18/2024

Document Images
03/18/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/15/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
04/03/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
03/29/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
07/28/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
03/19/2002 -- ANNUAL REPORT View image in PDF format
06/06/2001 -- Reg. Agent Change View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format