Detail by Entity Name

Florida Not For Profit Corporation

ST. TROPEZ HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N32257 59-3001641 05/11/1989 FL ACTIVE REINSTATEMENT 06/05/2000
Principal Address
71 S. CENTRAL AVE.
OVIEDO, FL 32765

Changed: 04/16/2019
Mailing Address
71 S. CENTRAL AVE.
OVIEDO, FL 32765

Changed: 04/16/2019
Registered Agent Name & Address COMMUNITY MANAGEMENT SPECIALISTS, INC.
71 S. CENTRAL AVE.
OVIEDO, FL 32765

Name Changed: 03/24/2021

Address Changed: 04/16/2019
Officer/Director Detail Name & Address

Title President

CHRISTENA, CAROLYN
71 S. CENTRAL AVE.
OVIEDO, FL 32765

Title VP

ROMAN, JIM
71 S. CENTRAL AVE.
OVIEDO, FL 32765

Title Secretary

JIMENEZ, CINTHYA
71 S. CENTRAL AVE.
OVIEDO, FL 32765

Title Treasurer

LAVELLE, PATRICIA
71 S. CENTRAL AVE.
OVIEDO, FL 32765

Title Director

BRADLEY, RODNEY
71 S. CENTRAL AVE.
OVIEDO, FL 32765

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 04/10/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
07/19/2011 -- Reg. Agent Change View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
10/15/2010 -- Reg. Agent Change View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- Reg. Agent Change View image in PDF format
08/01/2008 -- ANNUAL REPORT View image in PDF format
11/21/2007 -- Reg. Agent Change View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
03/22/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
06/05/2000 -- REINSTATEMENT View image in PDF format
02/04/2000 -- Reg. Agent Resignation View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format