Search icon

NANTUCKET V CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: NANTUCKET V CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 May 1997 (28 years ago)
Document Number: N97000002940
FEI/EIN Number 59-3481084
Address: FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DRIVE, SUN CITY CENTER, FL 33573
Mail Address: FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DRIVE, SUN CITY CENTER, FL 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
APPLETON REISS, PLLC Agent

Director

Name Role Address
Short, Donnie Director 2606 Novack Ct, Sun City Center, FL 33573
Dougherty, William Director 2621 Newcomb Ct, Sun City Center, FL 33573
Cortese, Deborah Director 2226 Nantucket Dr, Sun City Center, FL 33573

President

Name Role Address
Skaryd, Sharon President 2604 Newcomb Ct, Sun City Center, FL 33573

Vice President

Name Role Address
Frobose, Helen Anne Vice President 2603 Newcomb Ct, Sun City Center, FL 33573

Treasurer

Name Role Address
Cutler, David Treasurer 1016 Newpoint Lp, Sun City Center, FL 33573

Secretary

Name Role Address
Taylor, Patricia Secretary 2613 Newcomb Ct, Sun City Center, FL 33573

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-21 Appleton Reiss No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 215 N Howard Ave, Suite 200, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-21 FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DRIVE, SUN CITY CENTER, FL 33573 No data
CHANGE OF MAILING ADDRESS 2014-02-21 FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DRIVE, SUN CITY CENTER, FL 33573 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State