Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ISLAND CLUB AT ROSEMONT CONDOMINIUM ASSOCIATION, INC.

Filing Information
745774 59-1891175 01/31/1979 FL ACTIVE AMENDMENT 08/22/2012 NONE
Principal Address
323 CIRCLE DR
MAITLAND, FL 32751

Changed: 04/02/2020
Mailing Address
323 CIRCLE DR
MAITLAND, FL 32751

Changed: 04/02/2020
Registered Agent Name & Address VISTA COMMUNITY ASSOCIATION MANAGEMENT
323 CIRCLE DR
MAITLAND, FL 32751

Name Changed: 11/30/2016

Address Changed: 04/02/2020
Officer/Director Detail Name & Address

Title President

Moore, Lisa
323 CIRCLE DR
MAITLAND, FL 32751

Title VP

Bowen, Scott
323 CIRCLE DR
MAITLAND, FL 32751

Title Secretary

Paige, Shawon
323 CIRCLE DR
MAITLAND, FL 32751

Title Treasurer

Campanella, Tempra
323 CIRCLE DR
MAITLAND, FL 32751

Title Director

Funke, Ramona
323 CIRCLE DR
MAITLAND, FL 32751

Title Director

Brosi, Kathleen
323 CIRCLE DR
MAITLAND, FL 32751

Title Director

Schachtell, Carsten
323 CIRCLE DR
MAITLAND, FL 32751

Title Director

Cureton, Gerald
323 CIRCLE DR
MAITLAND, FL 32751

Title Director

Mesidor, Lyndia
323 CIRCLE DR
MAITLAND, FL 32751

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 03/31/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
08/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/02/2020 -- ANNUAL REPORT View image in PDF format
04/28/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
11/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
09/22/2014 -- Reg. Agent Change View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
08/22/2012 -- Amendment View image in PDF format
08/07/2012 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
06/06/2011 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
12/20/2010 -- Reg. Agent Resignation View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
03/10/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
02/02/1995 -- ANNUAL REPORT View image in PDF format