Detail by Entity Name

Florida Not For Profit Corporation

WATERSIDE AT COQUINA KEY NORTH CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000012018 14-1942629 11/30/2005 FL ACTIVE
Principal Address
c/o Harbeck Hospitality
2626 Tampa Road Suite 203
Palm Harbor, FL 34684

Changed: 10/30/2023
Mailing Address
c/o Harbeck Hospitality
2626 Tampa Road Suite 203
Palm Harbor, FL 34684

Changed: 10/30/2023
Registered Agent Name & Address Todd, Robert L, Esq.
Association Assessment Attorneys
111 2nd Avenue North Suites 539 & 913
St. Petersburg, FL 33701

Name Changed: 03/30/2020

Address Changed: 04/05/2022
Officer/Director Detail Name & Address

Title President

Cowgill, Tara
c/o Harbeck Hospitality
2626 Tampa Road Suite 203
Palm Harbor, FL 34684

Title VP

Howard, Shirley
c/o Harbeck Hospitality
2626 Tampa Road Suite 203
Palm Harbor, FL 34684

Title Secretary

Glidewell, Donald
c/o Harbeck Hospitality
2626 Tampa Road Suite 203
Palm Harbor, FL 34684

Title Treasurer

VERNEY, ARTHUR
c/o Harbeck Hospitality
2626 Tampa Road Suite 203
Palm Harbor, FL 34684

Title Director

Rawlings, Larry
c/o Harbeck Hospitality
2626 Tampa Road Suite 203
Palm Harbor, FL 34684

Annual Reports
Report YearFiled Date
2023 03/17/2023
2023 10/30/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
10/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
12/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
11/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
05/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
10/26/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
08/02/2018 -- Reg. Agent Change View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
12/15/2015 -- Reg. Agent Change View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- Reg. Agent Change View image in PDF format
07/17/2008 -- Reg. Agent Resignation View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
02/28/2006 -- ANNUAL REPORT View image in PDF format
11/30/2005 -- Domestic Non-Profit View image in PDF format