Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TERRANOVA HOMEOWNERS ASSOCIATION OF POLK COUNTY, INC.

Filing Information
N01000006995 59-3748821 10/01/2001 FL ACTIVE AMENDMENT 03/10/2015 NONE
Principal Address
1631 E Vine Street
STE 300
Kissimmee, FL 34744

Changed: 04/28/2023
Mailing Address
1631 E Vine Street
STE 300
Kissimmee, FL 34744

Changed: 04/28/2023
Registered Agent Name & Address Artemis Lifestyles
1631 E Vine Street
STE 300
Kissimmee, FL 34744

Name Changed: 07/05/2023

Address Changed: 04/28/2023
Officer/Director Detail Name & Address

Title VP

Kramer, Barbara
1631 E Vine Street
STE 300
Kissimmee, FL 34744

Title Treasurer

Campbell, Bruce
1631 E Vine Street
STE 300
Kissimmee, FL 34744

Title President

Koszewki, David
1631 E Vine Street
STE 300
Kissimmee, FL 34744

Title Director

Henry, Kenneth
1631 E Vine Street
STE 300
Kissimmee, FL 34744

Title Director

Caldwell-Williams, Mary
1631 E Vine Street
STE 300
Kissimmee, FL 34744

Title Director

Jirinec, Barbara
1631 E Vine Street
STE 300
Kissimmee, FL 34744

Title Director

Lawrence, Dennie
1631 E Vine Street
STE 300
Kissimmee, FL 34744

Title Director

Perrine, Angela
1631 E Vine Street
STE 300
Kissimmee, FL 34744

Title Secretary

Davis, Kimberly
1631 E Vine Street
STE 300
Kissimmee, FL 34744

Annual Reports
Report YearFiled Date
2023 04/28/2023
2023 05/19/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
07/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
02/17/2021 -- ANNUAL REPORT View image in PDF format
07/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
06/14/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2018 -- ANNUAL REPORT View image in PDF format
06/15/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
08/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- Amendment View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
05/05/2014 -- Amendment View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
08/28/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
08/29/2012 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
05/04/2009 -- ANNUAL REPORT View image in PDF format
10/16/2008 -- ANNUAL REPORT View image in PDF format
04/06/2008 -- ANNUAL REPORT View image in PDF format
11/14/2007 -- REINSTATEMENT View image in PDF format
08/09/2006 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
08/03/2005 -- ANNUAL REPORT View image in PDF format
01/16/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
10/01/2001 -- Domestic Non-Profit View image in PDF format