Detail by Entity Name

Florida Not For Profit Corporation

PASS-AGRILLE BEACH CONDO PHASE I ASSOC. INC.

Filing Information
760013 59-2168010 09/11/1981 FL ACTIVE AMENDMENT AND NAME CHANGE 03/10/2020 NONE
Principal Address
709 GULF WAY
ST PETE BEACH, FL 33706

Changed: 03/10/2020
Mailing Address
C/O SunTree Community Management
PO Box 534
Bay Pines, FL 33744

Changed: 04/22/2023
Registered Agent Name & Address Couturier, Jeff
9801 Bay Pines Blvd
PO Box 534
St Petersburg, FL 33708

Name Changed: 04/22/2023

Address Changed: 04/22/2023
Officer/Director Detail Name & Address

Title PRESIDENT

Clement, Gordie
C/O SunTree Community Management
PO Box 534
Bay Pines, FL 33744

Title Director

Sturgeon, Brenda
C/O SunTree Community Management
PO Box 534
Bay Pines, FL 33744

Title TREASURER

Rumore, Ana
C/O SunTree Community Management
PO Box 534
Bay Pines, FL 33744

Title VP

Peterson, Gloria
C/O SunTree Community Management
PO Box 534
Bay Pines, FL 33744

Title Director

Jamsen, Lisa
C/O SunTree Community Management
PO Box 534
Bay Pines, FL 33744

Title Director

King, Bryce
C/O SunTree Community Management
PO Box 534
Bay Pines, FL 33744

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 04/22/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/22/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
03/10/2020 -- Amendment and Name Change View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
01/20/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
07/30/2008 -- Reg. Agent Change View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
11/07/2005 -- Reg. Agent Resignation View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/28/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
12/14/2001 -- REINSTATEMENT View image in PDF format
07/11/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
10/23/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format