Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CANTERBURY VILLAGE HOMEOWNERS ASSOCIATION, INC.
Filing Information
N94000004444
59-3286056
09/12/1994
FL
ACTIVE
Principal Address
Changed: 03/09/2023
2753 State Road 580
Suite 202
Clearwater, FL 33761
Suite 202
Clearwater, FL 33761
Changed: 03/09/2023
Mailing Address
Changed: 03/09/2023
2753 State Road 580
Suite 202
Clearwater, FL 33761
Suite 202
Clearwater, FL 33761
Changed: 03/09/2023
Registered Agent Name & Address
THE PROPERTY GROUP OF CENTRAL FLORIDA, INC.
Name Changed: 04/03/2014
Address Changed: 03/09/2023
2753 State Road 580
Suite 202
Clearwater, FL 33761
Suite 202
Clearwater, FL 33761
Name Changed: 04/03/2014
Address Changed: 03/09/2023
Officer/Director Detail
Name & Address
Title President
DalColletto, Dan
Title VP
Seaman, Cassie
Title Treasurer
Diliberto, Ed
Title Secretary
Kwaitkowski, Oksana
Title Director
Heberle, Tim
Title President
DalColletto, Dan
2753 State Road 580
Suite 202
Clearwater, FL 33761
Suite 202
Clearwater, FL 33761
Title VP
Seaman, Cassie
2753 State Road 580
Suite 202
Clearwater, FL 33761
Suite 202
Clearwater, FL 33761
Title Treasurer
Diliberto, Ed
2753 State Road 580
Suite 202
Clearwater, FL 33761
Suite 202
Clearwater, FL 33761
Title Secretary
Kwaitkowski, Oksana
2753 State Road 580
Suite 202
Clearwater, FL 33761
Suite 202
Clearwater, FL 33761
Title Director
Heberle, Tim
2753 State Road 580
Suite 202
Clearwater, FL 33761
Suite 202
Clearwater, FL 33761
Annual Reports
Report Year | Filed Date |
2022 | 03/14/2022 |
2023 | 03/09/2023 |
2024 | 03/12/2024 |
Document Images