Detail by Entity Name

Florida Not For Profit Corporation

SOUTH PRETTY POND PARK, INC.

Filing Information
729513 65-0036324 04/29/1974 FL ACTIVE AMENDMENT 02/23/2018 NONE
Principal Address
38957 STAPLEY CR
ZEPHYRHILLS, FL 33540

Changed: 02/28/2010
Mailing Address
38957 STAPLEY CR
ZEPHYRHILLS, FL 33540

Changed: 02/28/2010
Registered Agent Name & Address Shaver, Ronald
38957 Stapley Circle
Zephyrhills, FL 33540

Name Changed: 03/17/2023

Address Changed: 03/17/2023
Officer/Director Detail Name & Address

Title Director

Niles, Derryl
38997 Stapley Cir
Zephyrhills, FL 33540

Title Director

Paolucci, Paul
38913 Stapley Cir
Zephyrhills, FL 33540

Title Director

McComb, Dwight
38980 STAPLEY CIRCLE
ZEPHYRHILLS, FL 33540

Title Director

LaLonde, David
38916 STAPLEY CIRCLE
ZEPHYRHILLS, FL 33540

Title Director

Carter, Gary
38989 STAPLEY CIRCLE
ZEPHYRHILLS, FL 33540

Title VP

Mccomb, Dwight
38980 STAPLEY CIRCLE
Zephyrhills, FL 33540

Title Treasurer

Shaver, Robin
38936 STAPLEY CIRCLE
ZEPHYRHILLS, FL 33540

Title President

Shaver, Ron
38968 STAPLEY CR
ZEPHYRHILLS, FL 33540

Title Secretary

Carter, Bonnie
38989 Stapley Circle
Zephyrhills, FL 33540

Annual Reports
Report YearFiled Date
2023 02/15/2023
2023 03/17/2023
2024 01/17/2024

Document Images
01/17/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
02/26/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- Amendment View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- Off/Dir Resignation View image in PDF format
03/24/2017 -- Amendment View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- Off/Dir Resignation View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- Off/Dir Resignation View image in PDF format
02/05/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
07/26/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
02/28/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
03/14/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format
04/29/1974 -- Off/Dir Resignation View image in PDF format