Detail by Entity Name

Florida Not For Profit Corporation

CLARCONA RESORT CONDOMINIUM ASSOCIATION, INC.

Filing Information
765836 59-2239590 11/22/1982 FL ACTIVE NAME CHANGE AMENDMENT 03/14/1997 NONE
Principal Address
3000 Clarcona Rd.
Suite 201A
Apopka, FL 32703

Changed: 01/18/2018
Mailing Address
3000 Clarcona Rd.
Suite 201A
Apopka, FL 32703

Changed: 01/18/2018
Registered Agent Name & Address Wanner, Christina
3000 Clarcona Road
#201A
Apopka, FL 32703

Name Changed: 09/07/2023

Address Changed: 02/15/2021
Officer/Director Detail Name & Address

Title Director

Baumgartner, Carolyn
3000 Clarcona Rd.
Suite 201A
Apopka, FL 32703

Title President

Rose, Gina
3000 Clarcona Rd.
Suite 201A
Apopka, FL 32703

Title Secretary

Schmalenberger, Todd
3000 Clarcona Rd.
Suite 201A
Apopka, FL 32703

Title Treasurer

Peck, David
3000 Clarcona Rd.
Suite 201A
Apopka, FL 32703

Title VP

Knepper, Clara
3000 Clarcona Rd.
Suite 201A
Apopka, FL 32703

Title Director

Warner, Noel
3000 Clarcona Rd.
Suite 201A
Apopka, FL 32703

Title Director

Fisher, Sam
3000 Clarcona Rd.
Suite 201A
Apopka, FL 32703

Title Director

Franklin, Richard
3000 Clarcona Rd.
Suite 201A
Apopka, FL 32703

Title Director

Tompkins, Tom
3000 Clarcona Rd.
Suite 201A
Apopka, FL 32703

Annual Reports
Report YearFiled Date
2023 01/27/2023
2023 09/07/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
09/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
01/17/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
12/15/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
12/16/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- Reg. Agent Change View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
04/14/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
03/14/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format