Detail by Entity Name

Florida Not For Profit Corporation

NEW LIFE VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N07000002240 20-8573498 02/23/2007 FL ACTIVE REINSTATEMENT 03/20/2023
Principal Address
4926 VENICE LAKE AVENUE
TAMPA, FL 33619

Changed: 11/26/2018
Mailing Address
4926 VENICE LAKE AVENUE
TAMPA, FL 33619

Changed: 11/26/2018
Registered Agent Name & Address FRAZIER & BOWLES, ATTORNEYS AT LAW
202 S ROME AVENUE
SUITE 125
TAMPA, FL 33606

Name Changed: 08/07/2024

Address Changed: 08/07/2024
Officer/Director Detail Name & Address

Title VP

RESCH, JAMES
4926 VENICE LAKE AVENUE
TAMPA, FL 33619

Title T

Pazdinski, Frank
4926 Venice Lake
TAMPA, FL 33619

Title S

WILLIAMS, TERESA
4926 VENICE LAKE AVENUE
TAMPA, FL 33619

Title P

Willett, Thomas
4926 VENICE LAKE AVENUE
TAMPA, FL 33619

Title D

HAYDEN, MARIAH
4926 VENICE LAKE AVENUE
TAMPA, FL 33619

Annual Reports
Report YearFiled Date
2023 03/20/2023
2024 02/07/2024
2024 08/07/2024

Document Images
08/07/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2023 -- REINSTATEMENT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- Amendment View image in PDF format
11/26/2018 -- Amendment and Name Change View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
06/04/2013 -- ANNUAL REPORT View image in PDF format
08/22/2012 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
12/19/2011 -- REINSTATEMENT View image in PDF format
10/21/2010 -- Reg. Agent Resignation View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
08/25/2008 -- Off/Dir Resignation View image in PDF format
08/25/2008 -- Off/Dir Resignation View image in PDF format
08/25/2008 -- Off/Dir Resignation View image in PDF format
08/25/2008 -- Reg. Agent Resignation View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- Domestic Non-Profit View image in PDF format