Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

STRAFFORD PARK AT BEAR BAY HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N45531 59-3126509 10/08/1991 FL ACTIVE
Principal Address
3240 Fairfield drive
Kissimmee, FL 34743

Changed: 01/27/2024
Mailing Address
P.O. BOX 451261
KISSIMMEE, FL 34745

Changed: 06/04/2010
Registered Agent Name & Address Klemm, Russell E, Esq.
C/O Clayton & McCulloh
1065 Maitland Center Commons Blvd
Maitland, FL 32751

Name Changed: 04/29/2021

Address Changed: 04/29/2021
Officer/Director Detail Name & Address

Title President

Robles, Eliezer
P.O. BOX 451261
KISSIMMEE, FL 34745

Title VP

SEMIDEY martinez, JUAN ANTONIO
P.O. BOX 451261
KISSIMMEE, FL 34745

Title Director

MORONTA, YUNIO
P.O. BOX 451261
KISSIMMEE, FL 34745

Title Director

alvarez, luz
P.O. BOX 451261
KISSIMMEE, FL 34745

Title Director

rodriguez, julio
P.O. BOX 451261
KISSIMMEE, FL 34745

Title Secretary

figueroa, aida
P.O. BOX 451261
KISSIMMEE, FL 34745

Title Treasurer

cintron, janely
P.O. BOX 451261
KISSIMMEE, FL 34745

Annual Reports
Report YearFiled Date
2023 01/28/2023
2023 06/08/2023
2024 01/27/2024

Document Images
01/27/2024 -- ANNUAL REPORT View image in PDF format
06/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
02/22/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
06/04/2010 -- ANNUAL REPORT View image in PDF format
11/30/2009 -- Reg. Agent Change View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
08/20/2002 -- REINSTATEMENT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
03/10/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
04/07/1997 -- REG. AGENT CHANGE View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
10/08/1991 -- Off/Dir Resignation View image in PDF format