Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TERRACE PARK OF FIVE TOWNS, NO. 10, INC.

Filing Information
739445 59-2079584 06/22/1977 FL ACTIVE
Principal Address
2535 Landmark Drive
#212
Clearwater, FL 33761

Changed: 03/09/2020
Mailing Address
Condominium Management Company
7800 66th Street North
205
Pinellas Park, FL 33781

Changed: 05/22/2023
Registered Agent Name & Address Mankin Law Group
2535 Landmark Drive
#212
Clearwater, FL 33761

Name Changed: 03/09/2020

Address Changed: 03/09/2020
Officer/Director Detail Name & Address

Title President

Schultz, Robert
2535 Landmark Drive
#212
Clearwater, FL 33761

Title VP

O'Neal, Gary
2535 Landmark Drive
#212
Clearwater, FL 33761

Title Treasurer

QUINTERO, CONRAD
Condominium Management Company
7800 66th Street North
205
Pinellas Park, FL 33781

Title Asst. Treasurer

QUINTERO, CONRAD
Condominium Management Company
7800 66th Street North
205
Pinellas Park, FL 33781

Title Director

GREGORY, CAROLYN
Condominium Management Company
7800 66th Street North
205
Pinellas Park, FL 33781

Title DIR

Senseroff, Lynn
C/O CONDOMINIUM MANAGEMENT GROUP, INC.
7800 66TH STREET N, #205
PINELLAS PARK, FL 33781

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 05/22/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
05/22/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
07/06/2010 -- Reg. Agent Change View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
06/14/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
06/16/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format