Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

INVERNESS CONDOMINIUM V ASSOCIATION, INC.

Filing Information
N10524 59-2469260 08/01/1985 FL ACTIVE
Principal Address
Harbeck Hospitality
2626 Tampa Road
Suite 203
Palm Harbor, FL 34684

Changed: 08/22/2023
Mailing Address
Harbeck Hospitality
2626 Tampa Road
Suite 203
Palm Harbor, FL 34684

Changed: 08/22/2023
Registered Agent Name & Address Shumaker, Loop & Kendrick, LLP
2753 State Road 580
Suite 202
Clearwater, FL 33761

Name Changed: 08/22/2023

Address Changed: 03/09/2023
Officer/Director Detail Name & Address

Title President

Siler, Jeff
Harbeck Hospitality
2626 Tampa Road
Suite 203
Palm Harbor, FL 34684

Title VP

Holmes, Elisa
Harbeck Hospitality
2626 Tampa Road
Suite 203
Palm Harbor, FL 34684

Title Secretary

SILER , HELEN
Harbeck Hospitality
2626 Tampa Road
Suite 203
Palm Harbor, FL 34684

Title Director

Heine, Jane
Harbeck Hospitality
2626 Tampa Road
Suite 203
Palm Harbor, FL 34684

Annual Reports
Report YearFiled Date
2023 03/09/2023
2023 08/22/2023
2024 02/19/2024

Document Images
02/19/2024 -- ANNUAL REPORT View image in PDF format
08/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
08/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- Reg. Agent Resignation View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
02/17/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format