Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WADE SURFSIDE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N06236 59-2535600 11/19/1984 FL ACTIVE AMENDMENT 03/28/2014 NONE
Principal Address
18838 GULF BOULEVARD
INDIAN SHORES BEACH, FL 33785

Changed: 12/10/2001
Mailing Address
C/O LISSA BAILEY
919 S. ROME AVE., #11
TAMPA, FL 33606

Changed: 01/31/2019
Registered Agent Name & Address Bailey, Lissa
919 s rome ave
#11
tampa, FL 33606

Name Changed: 03/01/2023

Address Changed: 03/01/2023
Officer/Director Detail Name & Address

Title Director

TAYLOR, JOSEPH
7500 ULMERTON ROAD
SUTIES 6-9
LARGO, FL 33771

Title Director, Treasurer, Secretary

BAILEY, LISSA
919 S. ROME AVE
#11
TAMPA, FL 33606

Title Director, President

HEMMINGS, CHRIS
1510 S. CLARK AVE.
TAMPA, FL 33629

Title Director

Bocabella, Christy
18838 GULF BLVD
#202
INDIAN SHORES, FL 33785

Annual Reports
Report YearFiled Date
2022 02/24/2022
2023 03/01/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/18/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
07/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
01/15/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- Amendment View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
05/16/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
08/24/2012 -- ANNUAL REPORT View image in PDF format
08/20/2012 -- Amendment View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
07/01/2007 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
04/08/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
03/07/2002 -- DEBIT MEMO View image in PDF format
12/10/2001 -- ANNUAL REPORT View image in PDF format
08/21/1997 -- ANNUAL REPORT View image in PDF format
02/12/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format