Detail by Entity Name
Florida Not For Profit Corporation
PASS-AGRILLE BEACH CONDO PHASE I ASSOC. INC.
Filing Information
760013
59-2168010
09/11/1981
FL
ACTIVE
AMENDMENT AND NAME CHANGE
03/10/2020
NONE
Principal Address
Changed: 03/10/2020
709 GULF WAY
ST PETE BEACH, FL 33706
ST PETE BEACH, FL 33706
Changed: 03/10/2020
Mailing Address
Changed: 04/22/2023
C/O SunTree Community Management
PO Box 534
Bay Pines, FL 33744
PO Box 534
Bay Pines, FL 33744
Changed: 04/22/2023
Registered Agent Name & Address
Couturier, Jeff
Name Changed: 04/22/2023
Address Changed: 04/22/2023
9801 Bay Pines Blvd
PO Box 534
St Petersburg, FL 33708
PO Box 534
St Petersburg, FL 33708
Name Changed: 04/22/2023
Address Changed: 04/22/2023
Officer/Director Detail
Name & Address
Title PRESIDENT
Clement, Gordie
Title Director
Sturgeon, Brenda
Title TREASURER
Rumore, Ana
Title VP
Peterson, Gloria
Title Director
Jamsen, Lisa
Title Director
King, Bryce
Title PRESIDENT
Clement, Gordie
C/O SunTree Community Management
PO Box 534
Bay Pines, FL 33744
PO Box 534
Bay Pines, FL 33744
Title Director
Sturgeon, Brenda
C/O SunTree Community Management
PO Box 534
Bay Pines, FL 33744
PO Box 534
Bay Pines, FL 33744
Title TREASURER
Rumore, Ana
C/O SunTree Community Management
PO Box 534
Bay Pines, FL 33744
PO Box 534
Bay Pines, FL 33744
Title VP
Peterson, Gloria
C/O SunTree Community Management
PO Box 534
Bay Pines, FL 33744
PO Box 534
Bay Pines, FL 33744
Title Director
Jamsen, Lisa
C/O SunTree Community Management
PO Box 534
Bay Pines, FL 33744
PO Box 534
Bay Pines, FL 33744
Title Director
King, Bryce
C/O SunTree Community Management
PO Box 534
Bay Pines, FL 33744
PO Box 534
Bay Pines, FL 33744
Annual Reports
Report Year | Filed Date |
2022 | 02/08/2022 |
2023 | 04/22/2023 |
2024 | 04/09/2024 |
Document Images