Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CRANE'S LANDING HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N98000005236 59-3533799 09/08/1998 FL ACTIVE REINSTATEMENT 04/23/2007
Principal Address
3902 Bridges Rd
Groveland, FL 34736

Changed: 04/18/2021
Mailing Address
P.O. Box 1009
Groveland, FL 34736

Changed: 02/21/2017
Registered Agent Name & Address Mosaic Services LLC
3902 Bridges Rd
Groveland, FL 34736

Name Changed: 02/21/2017

Address Changed: 04/18/2021
Officer/Director Detail Name & Address

Title Director

Marlene, Henao
P.O. Box 1009
Groveland, FL 34736

Title Director

Edwards, Michelle
P.O. Box 1009
Groveland, FL 34736

Title Secretary, Treasurer

Bruno, Mary
P.O. Box 1009
Groveland, FL 34736

Title President

Centrello, Ron
P.O. Box 1009
Groveland, FL 34736

Title VP

Bates, Kimberely
P.O. Box 1009
Groveland, FL 34736

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 01/30/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/18/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- REINSTATEMENT View image in PDF format
05/04/2006 -- Amendment View image in PDF format
07/08/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- Reg. Agent Change View image in PDF format
04/25/2003 -- Reg. Agent Resignation View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
01/15/2002 -- Reg. Agent Change View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
09/08/1998 -- Domestic Non-Profit View image in PDF format