Detail by Entity Name

Florida Not For Profit Corporation

HERNANDO OAKS MASTER ASSOCIATION, INC.

Filing Information
N02000007349 45-0499842 09/23/2002 09/16/2002 FL ACTIVE AMENDMENT 09/28/2009 NONE
Principal Address
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19
SUITE 7
NEW PORT RICHEY, FL 34652

Changed: 02/27/2024
Mailing Address
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19
SUITE 7
NEW PORT RICHEY, FL 34652

Changed: 02/27/2024
Registered Agent Name & Address QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19
SUITE 7
NEW PORT RICHEY, FL 34652

Name Changed: 02/27/2024

Address Changed: 02/27/2024
Officer/Director Detail Name & Address

Title President

GLENN, BECKY
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19
SUITE 7
NEW PORT RICHEY, FL 34652

Title VP, Secretary

Lehr, Ann
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19
SUITE 7
NEW PORT RICHEY, FL 34652

Title Treasurer

YOUNG, DAVID
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19
SUITE 7
NEW PORT RICHEY, FL 34652

Title Director

DOHERTY, MICHAEL
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19
SUITE 7
NEW PORT RICHEY, FL 34652

Title Treasurer

DOHERTY, SIOBHAN
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19
SUITE 7
NEW PORT RICHEY, FL 34652

Annual Reports
Report YearFiled Date
2023 02/15/2023
2023 04/16/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
04/16/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
09/28/2009 -- Amendment View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
02/27/2009 -- Reinstatement View image in PDF format
10/22/2008 -- Admin. Diss. for Reg. Agent View image in PDF format
08/05/2008 -- Reg. Agent Resignation View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- Reg. Agent Change View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
11/16/2004 -- REINSTATEMENT View image in PDF format
05/27/2003 -- ANNUAL REPORT View image in PDF format
09/23/2002 -- Domestic Non-Profit View image in PDF format