Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CURLEW LANDINGS HOMEOWNERS' ASSOCIATION, INC.

Filing Information
769740 59-2646169 08/04/1983 FL ACTIVE REINSTATEMENT 02/10/1987
Principal Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 04/24/2017
Mailing Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 04/24/2017
Registered Agent Name & Address LOVETERE, JULIE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Name Changed: 04/24/2017

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

Title PD

JONES, MICHELLE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title TD

SCHULTZ, DIANA
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title VPD

O'NEIL, BRIAN
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title SD

PATRILAK, YVONNE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title DIR

BOSCARINO, ROBERT
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 02/03/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
04/29/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
01/23/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
02/08/2002 -- ANNUAL REPORT View image in PDF format
06/08/2001 -- Reg. Agent Change View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
05/20/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
06/01/1998 -- ANNUAL REPORT View image in PDF format
07/25/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format