Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST. TROPEZ CONDOMINIUM I ASSOCIATION, INC.

Filing Information
771150 59-2402246 11/08/1983 FL ACTIVE
Principal Address
2626 Tampa Road
Suite 203
Palm Harbor, FL 34684

Changed: 03/14/2023
Mailing Address
2626 Tampa Road
Suite 203
Palm Harbor, FL 34684

Changed: 03/14/2023
Registered Agent Name & Address Harbeck Hospitality
2626 Tampa Road
Suite 203
Palm Harbor, FL 34684

Name Changed: 03/14/2023

Address Changed: 03/14/2023
Officer/Director Detail Name & Address

Title President

Cook, John
2626 Tampa Road
Suite 203
Palm Harbor, FL 34684

Title VP

Roberts, Steve
2626 Tampa Road
Suite 203
Palm Harbor, FL 34684

Title Treasurer

Trites, Michael
2626 Tampa Road
Suite 203
Palm Harbor, FL 34684

Annual Reports
Report YearFiled Date
2023 03/14/2023
2023 09/22/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
09/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
02/12/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
05/14/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
03/07/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- ANNUAL REPORT View image in PDF format
02/13/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
09/25/2006 -- Reg. Agent Change View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
03/13/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
10/12/2000 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
06/15/1999 -- Reg. Agent Change View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format