Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORTHBRIDGE AT COUNTRY CREEK, INC.

Filing Information
N19303 59-2773784 02/18/1987 FL ACTIVE
Principal Address
323 CIRCLE DR
MAITLAND, FL 32751

Changed: 04/07/2020
Mailing Address
323 CIRCLE DR
MAITLAND, FL 32751

Changed: 04/07/2020
Registered Agent Name & Address VISTA COMMUNITY ASSOCIATION MANAGEMENT
323 CIRCLE DR
MAITLAND, FL 32751

Name Changed: 04/27/2010

Address Changed: 04/07/2020
Officer/Director Detail Name & Address

Title President

MIDDEKE, SYLVESTER
323 CIRCLE DR
MAITLAND, FL 32751

Title VP

MCDONNELL, THOMAS
323 CIRCLE DR
MAITLAND, FL 32751

Title Secretary

WARFEL, KATIE
323 CIRCLE DR
MAITLAND, FL 32751

Title Treasurer

Perez, Marilynn
323 Circle Drive
Maitland, FL 32751

Title Director

Longhany, Joseph
323 CIRCLE DR
MAITLAND, FL 32751

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/10/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
04/28/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/28/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/23/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
08/03/2000 -- Reg. Agent Change View image in PDF format
06/09/2000 -- Reg. Agent Resignation View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format