Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BONA VISTA SEMINOLE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000008575 20-3340773 08/19/2005 FL ACTIVE AMENDMENT 04/06/2020 NONE
Principal Address
821 Camargo Way
Altamonte Springs, FL 32714

Changed: 01/06/2020
Mailing Address
821 Camargo Way
Altamonte Springs, FL 32714

Changed: 01/06/2020
Registered Agent Name & Address Nicolette A. Kramer, Esq.
390 N. Orange Avenue
Suite 2300
Orlando, FL 32801

Name Changed: 05/20/2021

Address Changed: 05/20/2021
Officer/Director Detail Name & Address

Title Treasurer

Siebert, William
821 Camargo Way
Altamonte Springs, FL 32714

Title President

SINGER, HENRY
821 CAMARGO WAY
ALTAMONTE SPRINGS, FL 32714

Title Secretary

Cordova, Peggy Sue
821 Camargo Way
Altamonte Springs, FL 32714

Title VP

Green, Lydia
821 Camargo Way
Altamonte Springs, FL 32714

Title Director

Recouper, Frank
821 Camargo Way
Altamonte Springs, FL 32714

Annual Reports
Report YearFiled Date
2023 02/14/2023
2023 08/02/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
08/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
07/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2022 -- ANNUAL REPORT View image in PDF format
09/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/24/2021 -- Reg. Agent Resignation View image in PDF format
05/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
04/06/2020 -- Amendment View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
03/25/2017 -- ANNUAL REPORT View image in PDF format
04/02/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/27/2013 -- 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
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
11/05/2008 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- Reg. Agent Change View image in PDF format
06/01/2006 -- ANNUAL REPORT View image in PDF format
08/19/2005 -- Off/Dir Resignation View image in PDF format
08/19/2005 -- Domestic Non-Profit View image in PDF format