Detail by Entity Name

Florida Not For Profit Corporation

SNUG HARBOR LAKES CONDOMINIUM ASSOCIATION, INC.

Filing Information
N23969 59-2977605 12/18/1987 FL ACTIVE
Principal Address
7645 KYAK COURT
MICCO, FL 32976

Changed: 06/22/1999
Mailing Address
7645 KYAK COURT
MICCO, FL 32976

Changed: 02/12/2010
Registered Agent Name & Address Bernazzani, Valerie
7592 CHASTA RD.
MICCO, FL 32976

Name Changed: 03/08/2023

Address Changed: 03/08/2023
Officer/Director Detail Name & Address

Title President

Bernazzani, Valerie
7592 Chasta Rd.
Micco, FL 32976

Title Secretary

Smith , Barbara
7524 Boxelder Rd.
Micco, FL 32976

Title Treasurer

Kilton , David
7539 Boxelder Rd
Micco, FL 32976

Title Director

Lancieri, Bill
7604 Boxelder Rd
Micco, FL 32976

Title VP

Vanluyn, Willliam
5367 Bannock St.
Micco, FL 32976

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 03/08/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
06/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
07/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
07/30/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
03/01/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
05/30/2002 -- Reg. Agent Change View image in PDF format
03/14/2002 -- Reg. Agent Change View image in PDF format
03/07/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
11/30/1999 -- ANNUAL REPORT View image in PDF format
06/22/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
10/06/1997 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
09/06/1996 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format