Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LONGWOOD OF FT. PIERCE HOMEOWNERS ASSOCIATION, INC.

Filing Information
767294 59-2759797 03/03/1983 FL ACTIVE AMENDMENT 08/18/1994 NONE
Principal Address
1505 NEBRASKA AVE.
FT. PIERCE, FL 34950

Changed: 04/13/2009
Mailing Address
1505 NEBRASKA AVE.
FT. PIERCE, FL 34950

Changed: 04/13/2009
Registered Agent Name & Address ROSS, DEBORAH ESQ
ROSS EARLE BONAN & ENSOR, P.A.
819 S FEDERAL HWY
SUITE 302
STUART, FL 34994

Name Changed: 08/26/2005

Address Changed: 04/03/2024
Officer/Director Detail Name & Address

Title Director

Simoncini, Donald
1505 NEBRASKA AVE.
FT. PIERCE, FL 34950

Title Director, President

Head, Wade
1505 NEBRASKA AVE.
FT. PIERCE, FL 34950

Title Director, VP

Sbano, Michele
1505 NEBRASKA AVE
FORT PIERCE, FL 34950

Title Director, Secretary

Wolf, Mary
1505 Nebraska Ave
Fort Pierce, FL 34950

Title Director, Treasurer

Pugliese, Thomas
1505 NEBRASKA AVE.
FT. PIERCE, FL 34950

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/06/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
05/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
10/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
08/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/08/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
09/16/2011 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
08/26/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
04/12/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format