Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAND'S END AT SUNSET BEACH 3 CONDOMINIUM ASSOCIATION, INC.

Filing Information
N07333 59-2645479 01/28/1985 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/26/2024 NONE
Principal Address
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Changed: 09/04/2019
Mailing Address
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Changed: 09/04/2019
Registered Agent Name & Address Maller, Karen
Johnson, Pope, Bokor, Ruppel & Burns, LLP
490 1st Avenue South
Ste 700
Saint Petersburg, FL 33701

Name Changed: 02/15/2024

Address Changed: 02/15/2024
Officer/Director Detail Name & Address

Title Director

Mieszkowski, Stan
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Title Secretary

Necco, Beau
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Title Treasurer

Wilson, William
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Title President

Hayes, Robert
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Title VP

Litherland, James
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/05/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
01/26/2024 -- Amended and Restated Articles View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
11/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
09/04/2019 -- AMENDED ANNUAL REPORT View image in PDF format
07/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
07/09/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- REINSTATEMENT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format