Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COBBLESTONE OF MARION COUNTY HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N01000000139 59-3740796 12/20/2000 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/27/2004 NONE
Principal Address
1515 E Silver Springs Blvd
Suite 202
Ocala, FL 34470

Changed: 04/26/2024
Mailing Address
1515 E Silver Springs Blvd
Suite 202
Ocala, FL 34470

Changed: 04/26/2024
Registered Agent Name & Address VINE MANAGEMENT
1515 E Silver Springs Blvd
Suite 202
Ocala, FL 34470

Name Changed: 04/26/2024

Address Changed: 04/26/2024
Officer/Director Detail Name & Address

Title VP

Arvanitis, George
1515 E Silver Springs Blvd
Suite 202
Ocala, FL 34470

Title President

Gaudet, Andrus
1515 E Silver Springs Blvd
Suite 202
Ocala, FL 34470

Title Director

Casey, Christie
1515 E Silver Springs Blvd
Suite 202
Ocala, FL 34470

Title Treasurer

Lunardelli, Joseph
1515 E Silver Springs Blvd
Suite 202
Ocala, FL 34470

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/18/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
10/18/2010 -- ANNUAL REPORT View image in PDF format
09/15/2010 -- Reg. Agent Resignation View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
09/27/2007 -- Reg. Agent Change View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
01/27/2004 -- Amended and Restated Articles View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
09/11/2001 -- ANNUAL REPORT View image in PDF format
12/20/2000 -- Domestic Non-Profit View image in PDF format