Detail by Entity Name

Florida Not For Profit Corporation

CARMEL OF BRYN-MAWR CONDOMINIUM ASSOCIATION, INC.

Filing Information
N25549 59-3086714 03/22/1988 FL ACTIVE REINSTATEMENT 03/29/1991
Principal Address
1400 Lake Tarpon Ave
Tarpon Springs, FL 34689

Changed: 04/23/2022
Mailing Address
P.O. Box 1294
TARPON SPRINGS, FL 34688

Changed: 08/10/2021
Registered Agent Name & Address Frankly Coastal Property Mgmt, LLC
1400 Lake Tarpon Ave
Tarpon Springs, FL 34689

Name Changed: 08/10/2021

Address Changed: 08/10/2021
Officer/Director Detail Name & Address

Title Secretary, Treasurer

BEARCE, GLENN
P.O. Box 1294
TARPON SPRINGS, FL 34688

Title President

Burggraf, Adam
P.O. Box 1294
TARPON SPRINGS, FL 34688

Title VP

Van Heuvel, Barbara
P.O. Box 1294
TARPON SPRINGS, FL 34688

Title Director

Jourdan, Janet
P.O. Box 1294
TARPON SPRINGS, FL 34688

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 04/27/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
08/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- Reg. Agent Change View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
07/02/2012 -- Reg. Agent Change View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
10/18/2006 -- Reg. Agent Change View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
03/28/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
06/21/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format