Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MISSION GROVE CONDOMINIUM ASSOCIATION, INC.
Filing Information
737356
59-1707010
11/22/1976
FL
ACTIVE
Principal Address
Changed: 05/19/2020
1400 Lake Tarpon Ave
Tarpon Springs, FL 34689
Tarpon Springs, FL 34689
Changed: 05/19/2020
Mailing Address
Changed: 05/19/2020
P.O. Box 1294
Tarpon Springs, FL 34688
Tarpon Springs, FL 34688
Changed: 05/19/2020
Registered Agent Name & Address
Frankly Coastal Property Mgmt, LLC
Name Changed: 04/27/2023
Address Changed: 05/19/2020
1400 Lake Tarpon Ave
Tarpon Springs, FL 34689
Tarpon Springs, FL 34689
Name Changed: 04/27/2023
Address Changed: 05/19/2020
Officer/Director Detail
Name & Address
Title President
HICKEY, WILLIAM
Title Director
Whittey, Jeffrey
Title VP
Reynolds, John
Title Secretary, Treasurer
Burr, Robert
Title President
HICKEY, WILLIAM
P.O. Box 1294
Tarpon Springs, FL 34688
Tarpon Springs, FL 34688
Title Director
Whittey, Jeffrey
P.O. Box 1294
Tarpon Springs, FL 34688
Tarpon Springs, FL 34688
Title VP
Reynolds, John
P.O. Box 1294
Tarpon Springs, FL 34688
Tarpon Springs, FL 34688
Title Secretary, Treasurer
Burr, Robert
P.O. Box 1294
Tarpon Springs, FL 34688
Tarpon Springs, FL 34688
Annual Reports
Report Year | Filed Date |
2022 | 04/23/2022 |
2023 | 04/27/2023 |
2024 | 04/30/2024 |
Document Images